- Company Overview for BROTHERS RETAIL LIMITED (06377793)
- Filing history for BROTHERS RETAIL LIMITED (06377793)
- People for BROTHERS RETAIL LIMITED (06377793)
- Charges for BROTHERS RETAIL LIMITED (06377793)
- Insolvency for BROTHERS RETAIL LIMITED (06377793)
- More for BROTHERS RETAIL LIMITED (06377793)
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) |
---|---|---|---|
05 Oct 2012 | CH03 | Secretary's details changed for Christina El-Hawi on 21 September 2012 | |
21 Sep 2012 | CH03 | Secretary's details changed for Ms Christina El-Hawi on 21 September 2012 | |
21 Apr 2012 | AD01 | Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL on 21 April 2012 | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Ms Nagwa Mickail on 21 September 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Fadwa Boutros on 21 September 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
11 Nov 2009 | TM01 | Termination of appointment of Karmin Meckael as a director | |
20 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
16 Oct 2009 | AP03 | Appointment of Ms Christina El-Hawi as a secretary | |
16 Oct 2009 | TM01 | Termination of appointment of Christina El-Hawi as a director | |
07 Sep 2009 | 288a | Director appointed ms nagwa mickail | |
05 Sep 2009 | 288b | Appointment terminated secretary christina el-hawi | |
03 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
16 Oct 2008 | 363a | Return made up to 21/09/08; full list of members | |
28 Nov 2007 | 88(2)R | Ad 01/11/07--------- £ si 98@1=98 £ ic 1/99 | |
28 Nov 2007 | 287 | Registered office changed on 28/11/07 from: 5 gainsborough house eaton gardens hove east sussex BN3 3UA | |
21 Nov 2007 | 395 | Particulars of mortgage/charge | |
22 Oct 2007 | 288b | Director resigned | |
24 Sep 2007 | 288a | New secretary appointed;new director appointed | |
24 Sep 2007 | 288a | New director appointed | |
24 Sep 2007 | 288a | New director appointed |