Advanced company searchLink opens in new window

BRANDCLAD LIMITED

Company number 02115101

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)
08 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 16,500
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 16,500
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
  • GBP 16,500
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 16,500
06 Jun 2011 SH03 Purchase of own shares.
29 Mar 2011 SH06 Cancellation of shares. Statement of capital on 29 March 2011
  • GBP 18,000
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