Advanced company searchLink opens in new window

THE BRAND DISTILLERY LTD

Company number 04464075

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)
24 Oct 2011 TM01 Termination of appointment of Nigel Edwin Blythe-Tinker as a director on 13 September 2011
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 614,439.05
12 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
12 Aug 2011 TM01 Termination of appointment of Matias Rojas as a director
12 Aug 2011 TM01 Termination of appointment of Clive Bradly as a director
01 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Matias Emilio Rojas on 16 June 2010
08 Jul 2010 CH01 Director's details changed for Nicholas Yvone Kirkpatrick on 18 June 2010
08 Jul 2010 AP01 Appointment of Mr Guy Robert Montgomery as a director
01 Feb 2010 AP01 Appointment of Andrew Smith as a director
01 Feb 2010 AP01 Appointment of Nigel Edwin Blythe-Tinker as a director
19 Oct 2009 AR01 Annual return made up to 18 June 2009 with full list of shareholders
15 Jun 2009 88(2) Ad 17/04/09\gbp si 30016@0.025=750.4\gbp ic 313140.775/313891.175\
15 Jun 2009 88(2) Ad 02/04/09\gbp si 250000@0.025=6250\gbp ic 306890.775/313140.775\
18 May 2009 88(2) Ad 16/03/09\gbp si 3391276@0.025=84781.9\gbp ic 222108.875/306890.775\
14 May 2009 288b Appointment terminated director anthony easter
07 May 2009 AA Total exemption full accounts made up to 31 March 2008
03 Oct 2008 288b Appointment terminated secretary nicholas kirkpatrick
08 Jul 2008 363a Return made up to 18/06/08; full list of members
13 Feb 2008 88(2)R Ad 25/07/07--------- £ si 916000@.25=229000 £ ic 199208/428208