- Company Overview for OUR OWN BRAND LIMITED (11277494)
- Filing history for OUR OWN BRAND LIMITED (11277494)
- People for OUR OWN BRAND LIMITED (11277494)
- More for OUR OWN BRAND LIMITED (11277494)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
22 Mar 2024 | AD01 | Registered office address changed from 10 Church Terrace Richmond TW10 6SE England to The Courtyard 37 Sheen Road Richmond TW9 1AJ on 22 March 2024 | |
08 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
16 Feb 2023 | PSC04 | Change of details for Sarah Jayne Fulford-Williams as a person with significant control on 1 February 2023 | |
16 Feb 2023 | PSC04 | Change of details for Richard James Fulford-Williams as a person with significant control on 1 February 2023 | |
16 Feb 2023 | CH01 | Director's details changed for Mrs Sarah Jayne Fulford-Williams on 1 February 2023 | |
16 Feb 2023 | CH01 | Director's details changed for Mr Richard James Fulford-Williams on 1 February 2023 | |
09 Aug 2022 | AD01 | Registered office address changed from Willoughby House Willoughby House, 439 Richmond Rd Twickenham TW1 2AG England to 10 Church Terrace Richmond TW10 6SE on 9 August 2022 | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Apr 2022 | PSC04 | Change of details for Mrs Sarah Jayne Fulford as a person with significant control on 4 April 2022 | |
14 Apr 2022 | CH01 | Director's details changed for Mr Richard James Williams on 4 April 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
14 Apr 2022 | PSC04 | Change of details for Mr Richard James Williams as a person with significant control on 4 April 2022 | |
14 Apr 2022 | CH01 | Director's details changed for Mrs Sarah Jayne Fulford on 4 April 2022 | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from Willoughby House Willoughby House, Richmond Road Twickenham TW1 2AG England to Willoughby House Willoughby House, 439 Richmond Rd Twickenham TW1 2AG on 28 April 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
15 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
02 Apr 2019 | AD01 | Registered office address changed from 21 Algar Road Isleworth TW7 7AD England to Willoughby House Willoughby House, Richmond Road Twickenham TW1 2AG on 2 April 2019 | |
15 Nov 2018 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 21 Algar Road Isleworth TW7 7AD on 15 November 2018 | |
17 May 2018 | AD01 | Registered office address changed from 21 Algar Road Isleworth TW7 7AD England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 17 May 2018 |