Advanced company searchLink opens in new window

BRANDS INC LIMITED

Company number 03585719

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)
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
14 Jan 2019 AA Full accounts made up to 29 April 2018
07 Feb 2018 AA Full accounts made up to 30 April 2017
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
03 Feb 2017 AA Full accounts made up to 24 April 2016
31 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
19 Oct 2016 AP01 Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
18 Oct 2016 TM01 Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016
18 Oct 2016 AP01 Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
09 May 2016 AUD Auditor's resignation
07 Mar 2016 AA Full accounts made up to 26 April 2015
03 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
03 Mar 2015 AA Full accounts made up to 27 April 2014
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
06 Feb 2014 AA Full accounts made up to 28 April 2013
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
14 Jan 2014 AP01 Appointment of Michael James Wallace Ashley as a director
10 Jan 2014 TM01 Termination of appointment of Robert Mellors as a director
09 Dec 2013 AP03 Appointment of Mr Cameron John Olsen as a secretary
06 Dec 2013 TM02 Termination of appointment of Rebecca Tylee-Birdsall as a secretary
13 Aug 2013 CH01 Director's details changed for Mr Robert Frank Mellors on 13 August 2013
12 Aug 2013 CH01 Director's details changed for Mr David Michael Forsey on 12 August 2013
31 Jan 2013 AA Full accounts made up to 29 April 2012
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders