- Company Overview for BRAND RUSSELL CHEMISTS LIMITED (01033748)
- Filing history for BRAND RUSSELL CHEMISTS LIMITED (01033748)
- People for BRAND RUSSELL CHEMISTS LIMITED (01033748)
- Charges for BRAND RUSSELL CHEMISTS LIMITED (01033748)
- More for BRAND RUSSELL CHEMISTS LIMITED (01033748)
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
|
|
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
|
|
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
|
|
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 |