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)
17 Jul 2008 288c Director's change of particulars / richard grove / 15/07/2008
16 Jul 2008 AA Full accounts made up to 31 May 2007
20 Jun 2008 225 Accounting reference date shortened from 31/05/2008 to 30/04/2008
04 Jun 2008 288a Secretary appointed richard james william grove
19 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 May 2008 288b Appointment terminated director ivan elliott
15 May 2008 288a Director appointed robbie frazer
09 Apr 2008 288b Appointment terminated director geoffrey gamble
09 Apr 2008 288b Appointment terminated secretary anthony peters
03 Aug 2007 363a Return made up to 28/07/07; full list of members
05 Apr 2007 AA Full accounts made up to 31 May 2006
07 Feb 2007 287 Registered office changed on 07/02/07 from: 342 baker street enfield middlesex EN1 3LH
01 Aug 2006 363a Return made up to 28/07/06; full list of members
31 Mar 2006 AA Full accounts made up to 31 May 2005
10 Aug 2005 363a Return made up to 28/07/05; full list of members
23 Mar 2005 AA Full accounts made up to 31 May 2004
29 Jul 2004 363s Return made up to 28/07/04; full list of members
29 Apr 2004 288b Secretary resigned
29 Apr 2004 288a New secretary appointed
30 Mar 2004 AA Full accounts made up to 31 May 2003
15 Aug 2003 363s Return made up to 28/07/03; full list of members
25 Mar 2003 AA Full accounts made up to 31 May 2002
31 Jul 2002 363s Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 Jan 2002 AA Full accounts made up to 31 May 2001
05 Oct 2001 287 Registered office changed on 05/10/01 from: fifth floor 12-18 paul street london EC2A 4NX