Advanced company searchLink opens in new window

BRAND COMMERCIAL (SOUTH WEST) LTD

Company number 10583487

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)
01 Jan 2025 CH01 Director's details changed for Mr Keith Lee Bannister on 1 January 2025
01 Jan 2025 PSC04 Change of details for Mr Keith Bannister as a person with significant control on 1 January 2025
18 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
17 Jul 2024 AA Micro company accounts made up to 31 January 2024
02 Aug 2023 AA Micro company accounts made up to 31 January 2023
18 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
07 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
23 Mar 2022 AA Micro company accounts made up to 31 January 2022
26 Oct 2021 PSC07 Cessation of Craig Hands as a person with significant control on 26 October 2021
26 Oct 2021 TM01 Termination of appointment of Craig Hands as a director on 26 October 2021
14 Jul 2021 AA Micro company accounts made up to 31 January 2021
05 Jul 2021 CH01 Director's details changed for Mr Keith Lee Bannister on 5 July 2021
05 Jul 2021 CH01 Director's details changed for Mr Craig Hands on 5 July 2021
05 Jul 2021 PSC04 Change of details for Mr Keith Bannister as a person with significant control on 5 July 2021
05 Jul 2021 PSC01 Notification of Craig Hands as a person with significant control on 5 July 2021
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
05 Jul 2021 AP01 Appointment of Mr Craig Hands as a director on 5 July 2021
05 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
28 Apr 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
10 Feb 2020 AA Micro company accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
18 Dec 2019 PSC01 Notification of Keith Bannister as a person with significant control on 18 December 2019
18 Dec 2019 PSC07 Cessation of Olga Jennifer Bannister as a person with significant control on 18 November 2019
18 Dec 2019 TM01 Termination of appointment of Olga Jennifer Bannister as a director on 18 November 2019
18 Dec 2019 AD01 Registered office address changed from 29 Carlton Gate Swindon Wiltshire SN3 1NF England to Anchor Business Centre Frankland Road Blagrove Swindon Wiltshire SN5 8YZ on 18 December 2019