Advanced company searchLink opens in new window

BRANDS HOLDINGS LIMITED

Company number 04087435

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)
18 Mar 2019 TM01 Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
22 Nov 2018 AA Full accounts made up to 29 April 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
01 Sep 2017 AA Full accounts made up to 30 April 2017
31 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
25 Oct 2016 TM01 Termination of appointment of Karen Byers as a director on 14 October 2016
24 Oct 2016 AP01 Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
21 Oct 2016 AA Full accounts made up to 24 April 2016
19 Oct 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
19 Oct 2016 AP01 Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
23 May 2016 TM01 Termination of appointment of Michael James Wallace Ashley as a director on 23 May 2016
03 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
27 Oct 2015 CH01 Director's details changed for Karen Byers on 27 October 2015
10 Sep 2015 AA Full accounts made up to 26 April 2015
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
22 Dec 2014 AP01 Appointment of Karen Byers as a director on 22 December 2014
16 Dec 2014 TM01 Termination of appointment of Barry John Leach as a director on 27 October 2014
02 Sep 2014 AA Full accounts made up to 27 April 2014
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4
10 Jan 2014 TM01 Termination of appointment of Robert Mellors as a director
09 Dec 2013 AP03 Appointment of Mr Cameron John Olsen as a secretary
06 Dec 2013 TM02 Termination of appointment of Rebecca Tylee-Birdsall as a secretary
29 Oct 2013 AA Full accounts made up to 28 April 2013
13 Aug 2013 CH01 Director's details changed for Mr Barry John Leach on 13 August 2013