Advanced company searchLink opens in new window

BRAND NEWCO 453 LIMITED

Company number 04455835

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)
28 Dec 2005 88(3) Particulars of contract relating to shares
28 Dec 2005 88(2)R Ad 12/12/05--------- £ si 4@1=4 £ ic 96/100
28 Dec 2005 88(3) Particulars of contract relating to shares
28 Dec 2005 88(2)R Ad 12/12/05--------- £ si 95@1=95 £ ic 1/96
28 Dec 2005 RESOLUTIONS Resolutions
  • RES14 ‐ Re:cap £3 12/12/05
28 Dec 2005 RESOLUTIONS Resolutions
  • RES14 ‐ Re:cap £95 12/12/05
28 Dec 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Oct 2005 MEM/ARTS Memorandum and Articles of Association
24 Aug 2005 123 Nc inc already adjusted 30/07/05
24 Aug 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Aug 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Aug 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2005 363s Return made up to 06/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(353) ‐ Location of register of members address changed
27 May 2005 AA Full accounts made up to 31 March 2005
27 Jul 2004 288c Director's particulars changed
18 Jun 2004 363s Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
17 May 2004 AA Total exemption full accounts made up to 31 March 2004
15 May 2004 395 Particulars of mortgage/charge
27 Jun 2003 363s Return made up to 06/06/03; full list of members
28 May 2003 AA Total exemption full accounts made up to 31 March 2003
12 Dec 2002 395 Particulars of mortgage/charge
14 Nov 2002 287 Registered office changed on 14/11/02 from: 43 moorfield drive, baildon shipley west yorkshire BD17 6LL
13 Nov 2002 225 Accounting reference date shortened from 30/06/03 to 31/03/03
07 Jun 2002 288b Secretary resigned