Advanced company searchLink opens in new window

BRAND WORKSHOP LIMITED

Company number 07250482

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)
11 May 2016 CH01 Director's details changed for Mr Christopher Paul Harvey on 5 May 2016
11 May 2016 CH01 Director's details changed for Mr Christopher Paul Harvey on 17 December 2015
11 May 2016 CH01 Director's details changed for Mr John Patrick Dillon on 23 July 2015
16 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
13 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 150
12 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
13 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 150
11 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 150
21 Mar 2013 AP01 Appointment of Mr Christopher Paul Harvey as a director
18 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Nov 2012 CH01 Director's details changed for Mr Michael James Symes on 1 November 2012
14 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
02 Aug 2011 CERTNM Company name changed strand branding LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
17 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
21 Dec 2010 CH01 Director's details changed for Mr John Patrick Dillon on 6 December 2010
24 Aug 2010 CERTNM Company name changed fusebox branding LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-07-15
24 Aug 2010 CONNOT Change of name notice
11 May 2010 NEWINC Incorporation