- Company Overview for BRANDBANK LIMITED (03650275)
- Filing history for BRANDBANK LIMITED (03650275)
- People for BRANDBANK LIMITED (03650275)
- Charges for BRANDBANK LIMITED (03650275)
- More for BRANDBANK LIMITED (03650275)
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) |
---|---|---|---|
09 Jan 2015 | MR04 | Satisfaction of charge 5 in full | |
09 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
02 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
06 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 6 June 2014
|
|
06 Jun 2014 | SH03 | Purchase of own shares. | |
01 Apr 2014 | AD01 | Registered office address changed from Unit 11 Robberds Way Bowthorpe Norwich Norfolk NR5 9JF England on 1 April 2014 | |
01 Apr 2014 | AP01 | Appointment of Mr Martin John Greasley as a director | |
13 Mar 2014 | TM01 | Termination of appointment of Kenneth Symons as a director | |
13 Mar 2014 | TM01 | Termination of appointment of Kenneth Symons as a director | |
08 Oct 2013 | AR01 | Annual return made up to 28 September 2013 with full list of shareholders | |
27 Aug 2013 | AD01 | Registered office address changed from 28 Whiffler Road Norwich Norfolk NR3 2AZ on 27 August 2013 | |
17 Jul 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 March 2014 | |
08 Jul 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
04 Jul 2013 | AP01 | Appointment of Mrs Julie Lizette Staples as a director | |
07 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
20 Feb 2012 | AP01 | Appointment of Sean Michael Wilkins as a director | |
08 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
07 Jul 2011 | SH06 |
Cancellation of shares. Statement of capital on 7 July 2011
|
|
07 Jul 2011 | SH03 | Purchase of own shares. | |
23 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2011 | AP03 | Appointment of Mr Christopher Graham Head as a secretary |