- Company Overview for BRAND FAITH LIMITED (05542477)
- Filing history for BRAND FAITH LIMITED (05542477)
- People for BRAND FAITH LIMITED (05542477)
- Charges for BRAND FAITH LIMITED (05542477)
- Insolvency for BRAND FAITH LIMITED (05542477)
- More for BRAND FAITH LIMITED (05542477)
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) |
---|---|---|---|
25 Aug 2011 | TM02 | Termination of appointment of Andrew Wigley as a secretary | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
27 May 2010 | AP03 | Appointment of Andrew Wigley as a secretary | |
27 May 2010 | TM02 | Termination of appointment of Bridget Biggar as a secretary | |
17 Feb 2010 | AD01 | Registered office address changed from Elliotts Shah 2Nd Floor, Kings House 5-11 Westbourne Grove London W2 4UA on 17 February 2010 | |
24 Aug 2009 | 363a | Return made up to 22/08/09; full list of members | |
29 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Dec 2008 | 363a | Return made up to 22/08/08; full list of members | |
28 Apr 2008 | AA | Full accounts made up to 31 December 2007 | |
08 Nov 2007 | 363a | Return made up to 22/08/07; full list of members | |
08 Nov 2007 | 287 | Registered office changed on 08/11/07 from: bluebell house, newlands drive maidenhead berkshire SL6 4LL | |
31 Oct 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
21 Jun 2007 | 225 | Accounting reference date extended from 31/08/06 to 31/12/06 | |
15 Nov 2006 | 363s | Return made up to 22/08/06; full list of members | |
03 Nov 2006 | 395 | Particulars of mortgage/charge | |
03 Nov 2006 | 395 | Particulars of mortgage/charge | |
22 Aug 2005 | NEWINC | Incorporation |