- Company Overview for BRANDCLAD LIMITED (02115101)
- Filing history for BRANDCLAD LIMITED (02115101)
- People for BRANDCLAD LIMITED (02115101)
- Charges for BRANDCLAD LIMITED (02115101)
- More for BRANDCLAD LIMITED (02115101)
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) |
---|---|---|---|
08 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Apr 2015 | AP01 | Appointment of Garry Simon Valli as a director on 12 February 2015 | |
09 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2015 | AP01 | Appointment of Grant Howells as a director on 12 February 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
15 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from Unit 4 Orchard Business Centre North Farm Road Tunbridge Wells Kent TN2 3XF on 18 June 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Mr Nigle Valli on 24 January 2012 | |
08 Oct 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
24 Feb 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
10 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2011 | TM02 | Termination of appointment of Roy Jennings as a secretary | |
07 Jun 2011 | TM01 | Termination of appointment of Roy Jennings as a director | |
06 Jun 2011 | SH06 |
Cancellation of shares. Statement of capital on 6 June 2011
|
|
06 Jun 2011 | SH03 | Purchase of own shares. | |
29 Mar 2011 | SH06 |
Cancellation of shares. Statement of capital on 29 March 2011
|
|
29 Mar 2011 | SH03 | Purchase of own shares. | |
18 Mar 2011 | TM01 | Termination of appointment of Kevin Perry as a director | |
01 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders |