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)
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
  • GBP 15,000
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
  • GBP 15,000
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