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)
20 Sep 2001 363s Return made up to 28/07/01; full list of members
04 Apr 2001 AA Full accounts made up to 31 May 2000
15 Aug 2000 363s Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
25 May 2000 363s Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
04 Apr 2000 AA Full accounts made up to 31 May 1999
18 Dec 1999 395 Particulars of mortgage/charge
14 Dec 1999 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
01 Dec 1999 288a New director appointed
10 Nov 1999 288b Director resigned
03 Sep 1999 AA Full accounts made up to 31 October 1998
07 Jun 1999 363s Return made up to 03/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
19 May 1999 287 Registered office changed on 19/05/99 from: 4 tabernacle street london EC2A 4LU
04 Dec 1998 225 Accounting reference date shortened from 31/10/99 to 31/05/99
01 Oct 1998 AUD Auditor's resignation
16 Sep 1998 287 Registered office changed on 16/09/98 from: 342 baker street enfield middx EN1 3LH
16 Sep 1998 288a New director appointed
16 Sep 1998 288a New secretary appointed
16 Sep 1998 288b Secretary resigned
16 Sep 1998 288a New director appointed
01 Jun 1998 AA Full accounts made up to 31 October 1997
01 Jun 1998 363s Return made up to 03/05/98; no change of members
09 Jun 1997 AA Full accounts made up to 31 October 1996
09 Jun 1997 363s Return made up to 03/05/97; no change of members
07 Jun 1996 AA Full accounts made up to 31 October 1995
07 Jun 1996 363s Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director's particulars changed