Advanced company searchLink opens in new window

BRAND RUSSELL CHEMISTS LIMITED

Company number 01033748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2017 CH01 Director's details changed for Mr Tabarak Sadik on 3 June 2017
14 Feb 2017 AA01 Previous accounting period extended from 31 January 2017 to 12 February 2017
14 Feb 2017 TM01 Termination of appointment of Brian Isaacs as a director on 13 February 2017
14 Feb 2017 AP01 Appointment of Mr Tabarak Sadik as a director on 13 February 2017
14 Feb 2017 TM02 Termination of appointment of Lynne Karen Isaacs as a secretary on 13 February 2017
14 Feb 2017 MR01 Registration of charge 010337480001, created on 13 February 2017
14 Feb 2017 MR01 Registration of charge 010337480002, created on 13 February 2017
13 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50
11 May 2015 AD01 Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 11 May 2015
07 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
07 Jul 2010 CH01 Director's details changed for Brian Isaacs on 15 June 2010
07 Jul 2010 CH03 Secretary's details changed for Lynne Karen Isaacs on 15 June 2010
07 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Brian Isaacs on 15 June 2010