Advanced company searchLink opens in new window

BRAND NATIONAL LIMITED

Company number 07424214

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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