Advanced company searchLink opens in new window

BROTHERS RETAIL LIMITED

Company number 06377793

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)
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