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)
26 Nov 2007 88(2)R Ad 17/10/07--------- £ si 13333@.025=333 £ ic 198875/199208
01 Aug 2007 AA Total exemption full accounts made up to 31 March 2007
02 Jul 2007 363a Return made up to 18/06/07; full list of members
02 Jul 2007 288c Director's particulars changed
10 May 2007 88(2)R Ad 05/04/07--------- £ si 116667@.025=2916 £ ic 136632/139548
30 Mar 2007 88(2)R Ad 03/04/06-18/09/06 £ si 2180762@.025
27 Mar 2007 288a New director appointed
02 Nov 2006 AA Total exemption full accounts made up to 31 March 2006
27 Sep 2006 88(2)R Ad 10/03/06-14/03/06 £ si 192307@.025
21 Sep 2006 363a Return made up to 18/06/06; full list of members
22 Jul 2006 395 Particulars of mortgage/charge
13 Jun 2006 88(2)R Ad 04/04/06--------- £ si 50000@.025=1250 £ ic 134902/136152
18 May 2006 395 Particulars of mortgage/charge
12 Apr 2006 123 Nc inc already adjusted 29/03/06
12 Apr 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Apr 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Mar 2006 88(2)R Ad 23/12/04--------- £ si 57570@.025
07 Mar 2006 88(2)R Ad 20/04/05--------- £ si 19190@.025
15 Sep 2005 AA Total exemption full accounts made up to 31 March 2005
25 Jul 2005 363a Return made up to 18/06/05; full list of members
17 Jun 2005 88(2)R Ad 23/12/04-08/02/05 £ si 3062713@.025=76567 £ ic 58335/134902
11 May 2005 395 Particulars of mortgage/charge
23 Mar 2005 288b Director resigned
23 Mar 2005 288a New director appointed