Advanced company searchLink opens in new window

BRANDRETH HOLDINGS LIMITED

Company number 09684862

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)
17 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
31 Oct 2022 MR01 Registration of charge 096848620004, created on 26 October 2022
15 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
14 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
14 Jul 2020 PSC04 Change of details for Mrs Julie Ann Brandreth as a person with significant control on 14 July 2020
16 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
18 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Sep 2017 AD01 Registered office address changed from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN United Kingdom to Smith House George Street Nailsworth Stroud GL6 0AG on 25 September 2017
25 Sep 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Sep 2016 CH01 Director's details changed for Mrs Julie Ann Brandreth on 14 September 2016
14 Sep 2016 AD01 Registered office address changed from Cirencester Road Chalford Stroud Gloucestershire GL6 8PE England to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 14 September 2016
29 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
08 Jun 2016 CH01 Director's details changed for Mrs Julie Ann Brandreth on 6 April 2016
08 Jun 2016 AD01 Registered office address changed from 8 Wilkinson Road Love Lane Industrial Estate Cirencester GL7 1YT United Kingdom to Cirencester Road Chalford Stroud Gloucestershire GL6 8PE on 8 June 2016
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 424
22 Oct 2015 AA01 Current accounting period extended from 31 July 2016 to 30 September 2016
15 Oct 2015 MR01 Registration of charge 096848620003, created on 30 September 2015