- Company Overview for BRAND NATIONAL LIMITED (07424214)
- Filing history for BRAND NATIONAL LIMITED (07424214)
- People for BRAND NATIONAL LIMITED (07424214)
- More for BRAND NATIONAL LIMITED (07424214)
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) |
---|---|---|---|
27 Oct 2017 | AA01 | Current accounting period extended from 31 October 2017 to 30 November 2017 | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
26 Nov 2015 | CH01 | Director's details changed for Mr Darran Charles Harris on 19 November 2015 | |
26 Nov 2015 | CH01 | Director's details changed for Mrs Kamaljit Harris on 19 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from 304 Metropolitan Wharf 70 Wapping Wall London London E1W 3SS to 502 Metropolitan Wharf 70 Wapping Wall London England E1W 3SS on 26 November 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mr Darran Charles Harris on 26 August 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
18 Feb 2015 | CH01 | Director's details changed for Mr Darran Charles Harris on 31 January 2015 | |
21 Jan 2015 | CH01 | Director's details changed for Mr Darran Charles Harris on 21 January 2015 | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
03 Feb 2014 | CH01 | Director's details changed for Mr Darran Charles Harris on 12 December 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Mrs Kamaljit Harris on 12 December 2013 | |
03 Dec 2013 | CH01 | Director's details changed for Mrs Kamaljit Harris on 16 November 2013 | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
28 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
07 Nov 2012 | AD01 | Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom on 7 November 2012 | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Jun 2012 | TM01 | Termination of appointment of Patrick Grattan as a director | |
01 Jun 2012 | TM01 | Termination of appointment of Patrick Grattan as a director |