- Company Overview for BILBRADSI BRANDS LTD (04519833)
- Filing history for BILBRADSI BRANDS LTD (04519833)
- People for BILBRADSI BRANDS LTD (04519833)
- Charges for BILBRADSI BRANDS LTD (04519833)
- More for BILBRADSI BRANDS LTD (04519833)
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) |
---|---|---|---|
08 Jun 2018 | PSC04 | Change of details for Mr Christopher Elms as a person with significant control on 7 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Christopher Elms on 7 June 2018 | |
08 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 7 June 2018
|
|
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Richard Thomas Elms as a director on 6 November 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
21 Apr 2015 | AP01 | Appointment of Mr Richard Thomas Elms as a director on 31 March 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Jackie Banks as a director on 31 March 2015 | |
21 Apr 2015 | TM02 | Termination of appointment of Jackie Banks as a secretary on 31 March 2015 | |
27 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 27 March 2015
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
10 Sep 2014 | AD01 | Registered office address changed from C/O Walters and Tufnell Accountants 122 New London Road Chelmsford Essex CM2 0RG United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG on 10 September 2014 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Oct 2013 | AP03 | Appointment of Mrs Jackie Banks as a secretary | |
03 Oct 2013 | AP01 | Appointment of Mrs Jackie Banks as a director | |
03 Oct 2013 | TM02 | Termination of appointment of Peter Elms as a secretary | |
09 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |