- Company Overview for BRANDEX (EUROPE) LIMITED (03119178)
- Filing history for BRANDEX (EUROPE) LIMITED (03119178)
- People for BRANDEX (EUROPE) LIMITED (03119178)
- Charges for BRANDEX (EUROPE) LIMITED (03119178)
- More for BRANDEX (EUROPE) LIMITED (03119178)
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) |
---|---|---|---|
28 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
20 Sep 2016 | AAMD | Amended total exemption small company accounts made up to 31 October 2015 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 October 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
06 Nov 2015 | AD01 | Registered office address changed from , 18 Upper King Street, Norwich, NR3 1HA, England to The Royal 18 Upper King Street Norwich Norfolk NR3 1HA on 6 November 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Oct 2015 | CH03 | Secretary's details changed for Mr John Michael Hurrell on 20 May 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Mr Julian Steedman on 20 May 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Patrick Geoffrey Peal as a director on 23 October 2015 | |
08 Sep 2015 | CH03 | Secretary's details changed for Mr John Michael Hurrell on 20 May 2015 | |
08 Sep 2015 | CH01 | Director's details changed for Mr Julian Steedman on 20 May 2015 | |
21 Apr 2015 | MR01 | Registration of charge 031191780001, created on 2 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from , 4th Floor. Haldin House, Old Bank of England Court Queen Street, Norwich, NR2 4SX to The Royal 18 Upper King Street Norwich Norfolk NR3 1HA on 15 April 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
27 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 6 April 2014
|
|
27 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 6 April 2014
|
|
27 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 6 April 2014
|
|
27 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 6 April 2014
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Dec 2013 | AP01 | Appointment of Mr Patrick Geoffrey Peal as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Nov 2013 | AD01 | Registered office address changed from , 3rd Floor Haldin House, Old Bank of England Court Queen Street, Norwich, Norfolk, NR2 4SA on 5 November 2013 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |