Advanced company searchLink opens in new window

BRANDED HOUSEWARES LIMITED

Company number 05704510

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)
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
07 Mar 2016 CH01 Director's details changed for Tracy Dawn Harper on 1 March 2015
07 Mar 2016 CH03 Secretary's details changed for Mr Keshab Mukherjee on 1 March 2015
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
21 Sep 2013 MR01 Registration of charge 057045100002
21 Sep 2013 MR01 Registration of charge 057045100003
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
01 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Aug 2012 AP01 Appointment of Mr Pardeep Kumar as a director
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Mar 2012 AD01 Registered office address changed from 2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB on 14 March 2012
07 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
01 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Tracy Dawn Harper on 10 March 2010
15 Feb 2010 AA Total exemption small company accounts made up to 30 September 2008