About

Registered Number: 04702071
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 10 The Braid, Chesham, Buckinghamshire, HP5 3LU,

 

Braid Construction & Interiors Ltd was registered on 19 March 2003 and has its registered office in Buckinghamshire, it's status at Companies House is "Active". We don't know the number of employees at the company. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALLIS, Janet Elizabeth 25 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 02 September 2015
AD01 - Change of registered office address 06 August 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 03 September 2008
363s - Annual Return 17 April 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 18 June 2005
AA - Annual Accounts 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
395 - Particulars of a mortgage or charge 13 August 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.