Advanced company searchLink opens in new window

AMPERSAND BRANDS LIMITED

Company number 07804344

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)
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
09 Dec 2016 AA Full accounts made up to 29 February 2016
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
27 May 2016 MR04 Satisfaction of charge 1 in full
19 Oct 2015 AA Full accounts made up to 28 February 2015
14 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
08 Apr 2015 AUD Auditor's resignation
02 Dec 2014 AA Accounts for a small company made up to 28 February 2014
25 Nov 2014 AP01 Appointment of Mr Jonathan Anthony King as a director on 25 November 2014
10 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
10 Jun 2014 AD01 Registered office address changed from 3 Ralli Courts New Bailey Street Salford M3 5FT on 10 June 2014
10 Jun 2014 AP01 Appointment of Mr Simon Mark Ashton as a director
10 Jun 2014 TM01 Termination of appointment of Richard Hughes as a director
18 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
16 Jul 2013 AA Accounts for a small company made up to 28 February 2013
03 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 28 February 2013
12 Jun 2013 CH01 Director's details changed for Mr Richard Ian Hughes on 12 June 2013
12 Jun 2013 AD01 Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 12 June 2013
29 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
06 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)