- Company Overview for BRAND MANAGERS LIMITED (04051310)
- Filing history for BRAND MANAGERS LIMITED (04051310)
- People for BRAND MANAGERS LIMITED (04051310)
- More for BRAND MANAGERS LIMITED (04051310)
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) |
---|---|---|---|
13 Jan 2006 | 363a | Return made up to 11/08/05; full list of members | |
22 Dec 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
31 Oct 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
08 Sep 2004 | 363s | Return made up to 11/08/04; full list of members | |
10 Oct 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
14 Aug 2003 | 363s | Return made up to 11/08/03; full list of members | |
14 Oct 2002 | 363s | Return made up to 11/08/02; full list of members | |
11 Jun 2002 | AA | Total exemption full accounts made up to 31 December 2001 | |
24 Apr 2002 | CERTNM | Company name changed tillflow LIMITED\certificate issued on 24/04/02 | |
17 Dec 2001 | 287 | Registered office changed on 17/12/01 from: 1 dean farrar street westminster londond SW1H 0DY | |
11 Sep 2001 | 363s | Return made up to 11/08/01; full list of members | |
12 Jun 2001 | 225 | Accounting reference date extended from 31/08/01 to 31/12/01 | |
06 Oct 2000 | 288a | New director appointed | |
06 Oct 2000 | 288a | New secretary appointed | |
06 Oct 2000 | 287 | Registered office changed on 06/10/00 from: 1 mitchell lane bristol avon BS1 6BU | |
04 Oct 2000 | 288b | Secretary resigned | |
04 Oct 2000 | 288b | Director resigned | |
11 Aug 2000 | NEWINC | Incorporation |