Advanced company searchLink opens in new window

BRAND CARDS LIMITED

Company number 03492577

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)
31 Jan 2004 363s Return made up to 14/01/04; full list of members
05 Sep 2003 AA Accounts for a dormant company made up to 30 June 2003
11 Aug 2003 AA Accounts for a dormant company made up to 30 June 2002
04 Feb 2003 363s Return made up to 14/01/03; full list of members
17 Oct 2002 288a New secretary appointed
10 Apr 2002 287 Registered office changed on 10/04/02 from: c/o mr. Mark tarsh 69 chapel fields charterhouse road godalming surrey GU7 2AA
21 Mar 2002 288a New director appointed
21 Mar 2002 288a New director appointed
21 Mar 2002 288b Secretary resigned;director resigned
18 Mar 2002 AA Total exemption full accounts made up to 30 June 2001
11 Feb 2002 363s Return made up to 14/01/02; full list of members
14 Mar 2001 363s Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(190) ‐ Location of debenture register address changed
02 Oct 2000 AA Full accounts made up to 30 June 2000
08 May 2000 363s Return made up to 14/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
08 Nov 1999 AA Full accounts made up to 30 June 1999
01 Mar 1999 363s Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
21 Jan 1999 288b Secretary resigned;director resigned
21 Jan 1999 288a New secretary appointed
18 Sep 1998 288b Secretary resigned;director resigned
18 Sep 1998 288b Director resigned
31 Jul 1998 288a New director appointed
15 Jul 1998 288a New director appointed
15 Jul 1998 288a New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
31 Mar 1998 287 Registered office changed on 31/03/98 from: carmelite 50 victoria embankment blackfriars london EC4A 0DX
31 Mar 1998 225 Accounting reference date extended from 31/01/99 to 30/06/99