Advanced company searchLink opens in new window

BRANDBANK LIMITED

Company number 03650275

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)
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
  • GBP 68.9
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
  • GBP 68.90
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
  • RES13 ‐ Draft agreement 30/09/2011
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
  • GBP 82
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Apr 2011 AP03 Appointment of Mr Christopher Graham Head as a secretary