BRANDED HOUSEWARES INTERNATIONAL LIMITED
Company number 07925702
- Company Overview for BRANDED HOUSEWARES INTERNATIONAL LIMITED (07925702)
- Filing history for BRANDED HOUSEWARES INTERNATIONAL LIMITED (07925702)
- People for BRANDED HOUSEWARES INTERNATIONAL LIMITED (07925702)
- More for BRANDED HOUSEWARES INTERNATIONAL LIMITED (07925702)
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) |
---|---|---|---|
09 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
07 Feb 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
03 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
09 Jul 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
10 Apr 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
05 Mar 2019 | PSC04 | Change of details for Mr Pardeep Kumar as a person with significant control on 1 March 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
27 Apr 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
20 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Tracy Harper on 14 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
03 Mar 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
03 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Tracy Harper on 27 January 2013 | |
04 Mar 2014 | CH01 | Director's details changed for Mr Pardeep Kumar on 27 January 2013 | |
27 Jan 2014 | AD01 | Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ United Kingdom on 27 January 2014 | |
28 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 |