- Company Overview for BRANDED STOCKS HOLDINGS LIMITED (03876227)
- Filing history for BRANDED STOCKS HOLDINGS LIMITED (03876227)
- People for BRANDED STOCKS HOLDINGS LIMITED (03876227)
- Charges for BRANDED STOCKS HOLDINGS LIMITED (03876227)
- More for BRANDED STOCKS HOLDINGS LIMITED (03876227)
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) |
---|---|---|---|
12 Apr 2016 | TM01 | Termination of appointment of Dawn Avery as a director on 7 March 2016 | |
12 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
08 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
26 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
16 May 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
02 Apr 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
24 May 2011 | AP01 | Appointment of Ms Dawn Avery as a director | |
19 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 16 December 2010
|
|
12 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
12 Nov 2010 | CH03 | Secretary's details changed for John Henry Sharp on 12 November 2010 | |
12 Nov 2010 | AD01 | Registered office address changed from Unit 9 Hemmells Business Park Laindon Basildon Essex SS15 6ED on 12 November 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Mr Stuart Rodgers on 19 November 2009 | |
08 Dec 2009 | CH01 | Director's details changed for John Henry Sharp on 19 November 2009 | |
05 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Jan 2009 | 363a | Return made up to 12/11/08; full list of members |