- Company Overview for BRAND & CO (BOOKSELLERS) LTD (02535073)
- Filing history for BRAND & CO (BOOKSELLERS) LTD (02535073)
- People for BRAND & CO (BOOKSELLERS) LTD (02535073)
- Charges for BRAND & CO (BOOKSELLERS) LTD (02535073)
- More for BRAND & CO (BOOKSELLERS) LTD (02535073)
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) |
---|---|---|---|
06 Jan 2016 | TM02 | Termination of appointment of Richard James William Grove as a secretary on 10 July 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Richard James William Grove as a director on 10 July 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
01 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | CH01 | Director's details changed for Robbie Frazer on 4 September 2012 | |
02 Oct 2013 | AA | Full accounts made up to 30 April 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 28 July 2013 with full list of shareholders | |
10 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
30 Dec 2011 | AA | Full accounts made up to 30 April 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
01 Feb 2011 | AA | Full accounts made up to 30 April 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
11 Oct 2010 | AD01 | Registered office address changed from Chapel Mill 29 Tamworth Road Hertford Hertfordshire SG13 7DD United Kingdom on 11 October 2010 | |
05 Feb 2010 | AA | Full accounts made up to 30 April 2009 | |
31 Jul 2009 | 363a | Return made up to 28/07/09; full list of members | |
31 Jul 2009 | 190 | Location of debenture register | |
31 Jul 2009 | 353 | Location of register of members | |
16 Feb 2009 | AA | Full accounts made up to 30 April 2008 | |
25 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
12 Aug 2008 | 363a | Return made up to 28/07/08; full list of members | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from chapel mill 29 tamworth road hertford SG13 7DD | |
11 Aug 2008 | 353 | Location of register of members | |
11 Aug 2008 | 190 | Location of debenture register |