- Company Overview for BRANDSPRING LIMITED (05813192)
- Filing history for BRANDSPRING LIMITED (05813192)
- People for BRANDSPRING LIMITED (05813192)
- More for BRANDSPRING LIMITED (05813192)
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) |
---|---|---|---|
07 Nov 2014 | AD01 | Registered office address changed from 70 High Street Fareham Hampshire PO16 7BB to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 7 November 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
10 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 3 March 2011
|
|
24 Feb 2011 | TM01 | Termination of appointment of Anthony Gott as a director | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 22 July 2010
|
|
01 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Frederick Rogers Beetlestone on 11 May 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Anthony David Gott on 11 May 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Simon William Dover on 11 May 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Jun 2009 | 363a | Return made up to 11/05/09; full list of members | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
10 Jun 2008 | 363s | Return made up to 11/05/08; full list of members | |
27 Feb 2008 | AA | Accounts for a dormant company made up to 31 May 2007 | |
08 Feb 2008 | 288a | New director appointed | |
28 Jan 2008 | 288a | New director appointed | |
24 Jan 2008 | 288a | New director appointed | |
07 Sep 2007 | 287 | Registered office changed on 07/09/07 from: 39-49 commercial road southampton hampshire SO15 1GA |