- Company Overview for BRANDWOOD INTERNATIONAL LIMITED (10329672)
- Filing history for BRANDWOOD INTERNATIONAL LIMITED (10329672)
- People for BRANDWOOD INTERNATIONAL LIMITED (10329672)
- More for BRANDWOOD INTERNATIONAL LIMITED (10329672)
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) |
---|---|---|---|
19 Aug 2024 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 1 August 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with updates | |
16 Aug 2024 | TM01 | Termination of appointment of Steven Redvers Hill as a director on 5 August 2024 | |
16 Aug 2024 | TM01 | Termination of appointment of David Edward Andrews as a director on 5 August 2024 | |
16 Aug 2024 | PSC01 | Notification of Simon Peter Lane as a person with significant control on 1 August 2024 | |
16 Aug 2024 | PSC01 | Notification of Wayne Alexander Richards as a person with significant control on 1 August 2024 | |
16 Aug 2024 | PSC07 | Cessation of Steven Redvers Hill as a person with significant control on 1 August 2024 | |
02 Aug 2024 | PSC04 | Change of details for a person with significant control | |
01 Aug 2024 | PSC04 | Change of details for Mr Steven Redvers Hill as a person with significant control on 1 June 2024 | |
01 Aug 2024 | CH01 | Director's details changed for Mr Steven Redvers Hill on 1 June 2024 | |
01 Aug 2024 | CH01 | Director's details changed for Mr Simon Peter Lane on 1 June 2024 | |
01 Aug 2024 | CH01 | Director's details changed for Mr Wayne Alexander Richards on 1 June 2024 | |
01 Aug 2024 | CH01 | Director's details changed for Mr David Edward Andrews on 1 June 2024 | |
29 Jun 2024 | AD01 | Registered office address changed from Shelly House Farmhouse Way Shirley Solihull B90 4EH United Kingdom to Bizspace Office 55 Zenith House Highlands Road Solihull B90 4PD on 29 June 2024 | |
31 May 2024 | AP01 | Appointment of Mr Wayne Alexander Richards as a director on 31 May 2024 | |
31 May 2024 | AP01 | Appointment of Mr Simon Peter Lane as a director on 31 May 2024 | |
09 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
14 Aug 2023 | PSC04 | Change of details for Mr Steven Redvers Hill as a person with significant control on 1 May 2019 | |
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
14 Aug 2023 | CH01 | Director's details changed for Mr Steven Redvers Hill on 1 May 2019 | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Apr 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 July 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates |