Advanced company searchLink opens in new window

BRAND BELIEF LIMITED

Company number 04529976

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)
29 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 20,000
24 Nov 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
10 Jul 2012 AAMD Amended accounts made up to 30 November 2010
29 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Jan 2012 CERTNM Company name changed the successful sauce company LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
29 Nov 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
11 Oct 2011 AD01 Registered office address changed from the Marketing Centre 3 Crown Yard Bedgebury Estate Goudhurst Kent TN172QZ England on 11 October 2011
08 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
13 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
06 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
05 Nov 2009 AA Total exemption small company accounts made up to 30 November 2008
19 Oct 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
09 Jan 2009 AA Total exemption small company accounts made up to 30 November 2007
14 Oct 2008 363a Return made up to 09/09/08; full list of members
14 Oct 2008 287 Registered office changed on 14/10/2008 from the marketing centre 3 crown yard bedgebury estate goudhurst kent TN172QZ
14 Oct 2008 288b Appointment terminated secretary grosvenor business services (tunbridge wells) LIMITED
14 Oct 2008 287 Registered office changed on 14/10/2008 from centrix solutions 81 high street battle east sussex TN33 0AQ
18 Aug 2008 287 Registered office changed on 18/08/2008 from norman cox & ashby grosvenor lodge 72 grosvenor road tunbridge wells kent TN1 2AZ
11 Feb 2008 AA Total exemption small company accounts made up to 30 November 2006
26 Nov 2007 363a Return made up to 09/09/07; full list of members
15 Jan 2007 363a Return made up to 09/09/06; full list of members
05 Oct 2006 AA Total exemption small company accounts made up to 30 November 2005