Advanced company searchLink opens in new window

BRANDEX (EUROPE) LIMITED

Company number 03119178

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 103
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2016.
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
  • GBP 103
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 103
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 103
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 103
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 103
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
  • GBP 2
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