Advanced company searchLink opens in new window

BRAND & CO (BOOKSELLERS) LTD

Company number 02535073

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)
16 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
09 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
21 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
22 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
27 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
03 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
13 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
02 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
20 Jun 2016 TM02 Termination of appointment of Robert Gerard Frazer as a secretary on 15 June 2016
20 Jun 2016 TM01 Termination of appointment of Robbie Frazer as a director on 15 June 2016
20 Jun 2016 AP03 Appointment of Mr Jan Arie Den Hartog as a secretary on 15 June 2016
20 Jun 2016 AP01 Appointment of Mr Jan Arie Den Hartog as a director on 15 June 2016
05 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 15,000
05 Apr 2016 AD01 Registered office address changed from 1st Floor, Barrington House Watercombe Park Lynx Trading Estate Yeovil Somerset BA20 2HL England to 1st Floor, Barrington House Watercombe Park Lynx Trading Estate Yeovil Somerset BA20 2HL on 5 April 2016
05 Apr 2016 AD01 Registered office address changed from C/O Stationers Hall 89 Sherborne Road Yeovil Somerset BA21 4HE to 1st Floor, Barrington House Watercombe Park Lynx Trading Estate Yeovil Somerset BA20 2HL on 5 April 2016
28 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
06 Jan 2016 AP03 Appointment of Mr Robert Gerard Frazer as a secretary on 10 July 2015