- Company Overview for BRAND & CO (BOOKSELLERS) LTD (02535073)
- Filing history for BRAND & CO (BOOKSELLERS) LTD (02535073)
- People for BRAND & CO (BOOKSELLERS) LTD (02535073)
- Charges for BRAND & CO (BOOKSELLERS) LTD (02535073)
- More for BRAND & CO (BOOKSELLERS) LTD (02535073)
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) |
---|---|---|---|
22 Dec 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
22 Dec 2024 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
16 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
06 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
09 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
21 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
06 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
27 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
03 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
02 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
20 Jun 2016 | TM02 | Termination of appointment of Robert Gerard Frazer as a secretary on 15 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Robbie Frazer as a director on 15 June 2016 | |
20 Jun 2016 | AP03 | Appointment of Mr Jan Arie Den Hartog as a secretary on 15 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Jan Arie Den Hartog as a director on 15 June 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | AD01 | Registered office address changed from 1st Floor, Barrington House Watercombe Park Lynx Trading Estate Yeovil Somerset BA20 2HL England to 1st Floor, Barrington House Watercombe Park Lynx Trading Estate Yeovil Somerset BA20 2HL on 5 April 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from C/O Stationers Hall 89 Sherborne Road Yeovil Somerset BA21 4HE to 1st Floor, Barrington House Watercombe Park Lynx Trading Estate Yeovil Somerset BA20 2HL on 5 April 2016 |