Advanced company searchLink opens in new window

YOUR PRODUCTS BRANDED LTD

Company number 09859296

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 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
26 Feb 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
18 Dec 2023 AD01 Registered office address changed from Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR England to Peat House Waterloo Way Leicester LE1 6LP on 18 December 2023
31 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
31 Jan 2023 PSC05 Change of details for Squires Holdings Ltd as a person with significant control on 28 October 2021
31 Jan 2023 CH01 Director's details changed for Mr Paul Rowlett on 15 May 2019
04 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Jul 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 March 2022
11 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
14 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
19 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
19 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
15 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
28 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 May 2019 AP01 Appointment of Mr Paul Rowlett as a director on 15 May 2019
19 Feb 2019 AD01 Registered office address changed from Peat House Floor 1 & 2 Waterloo Way Leicester LE1 6LP England to Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 19 February 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
24 Aug 2018 CH01 Director's details changed for Mrs Jennifer Claire Rowlett on 9 April 2018
23 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
27 Jul 2018 PSC07 Cessation of Paul Charles Rowlett as a person with significant control on 26 June 2018
27 Jul 2018 PSC07 Cessation of Jennifer Claire Rowlett as a person with significant control on 26 June 2018