- Company Overview for BRAND BIOLOGY LIMITED (03285987)
- Filing history for BRAND BIOLOGY LIMITED (03285987)
- People for BRAND BIOLOGY LIMITED (03285987)
- Charges for BRAND BIOLOGY LIMITED (03285987)
- Insolvency for BRAND BIOLOGY LIMITED (03285987)
- More for BRAND BIOLOGY LIMITED (03285987)
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) |
---|---|---|---|
30 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
30 Dec 2014 | CH01 | Director's details changed for Ms Alyson Neads on 30 December 2014 | |
30 Dec 2014 | CH01 | Director's details changed for Jill Dean on 30 December 2014 | |
24 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
01 Oct 2013 | CERTNM |
Company name changed power train (uk) LTD\certificate issued on 01/10/13
|
|
01 Oct 2013 | CONNOT | Change of name notice | |
13 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
25 Jul 2013 | CH01 | Director's details changed for Ms Alyson Veale on 6 July 2013 | |
26 Apr 2013 | AP01 | Appointment of Ms Alyson Veale as a director | |
07 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
22 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
13 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
02 Dec 2010 | CH01 | Director's details changed for Jill Dean on 1 May 2010 | |
02 Dec 2010 | CH01 | Director's details changed for Mr Ian Stewart Smith on 1 May 2010 | |
14 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
26 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 22 December 2009
|
|
14 Dec 2009 | CH03 | Secretary's details changed for Jill Dean on 14 December 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
11 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
10 Dec 2009 | CH01 | Director's details changed for Mr Ian Stewart Smith on 2 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Jill Dean on 2 December 2009 | |
10 Dec 2009 | AD02 | Register inspection address has been changed |