BRANDWISE LIMITED

04064554
25 25 WHELLOCK ROAD, CHISWICK, ENGLAND W4 1DY

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2023 accounts Annual Accounts 3 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 3 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 3 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 3 Buy now
23 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
11 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2019 officers Appointment of director (Mr Ashley Rolfe) 2 Buy now
20 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2018 accounts Annual Accounts 7 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2017 accounts Annual Accounts 7 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2015 accounts Annual Accounts 6 Buy now
09 Sep 2015 annual-return Annual Return 3 Buy now
29 Dec 2014 accounts Annual Accounts 6 Buy now
08 Sep 2014 annual-return Annual Return 3 Buy now
16 Dec 2013 accounts Annual Accounts 6 Buy now
09 Sep 2013 annual-return Annual Return 3 Buy now
14 Mar 2013 officers Termination of appointment of secretary (Denis Lunn) 1 Buy now
13 Dec 2012 accounts Annual Accounts 6 Buy now
06 Sep 2012 annual-return Annual Return 3 Buy now
06 Sep 2012 officers Change of particulars for director (Miss Siobhan Michelle Barney) 2 Buy now
06 Sep 2012 officers Termination of appointment of secretary (Denis Lunn) 1 Buy now
07 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Sep 2011 annual-return Annual Return 4 Buy now
22 Jun 2011 accounts Annual Accounts 5 Buy now
21 Sep 2010 annual-return Annual Return 4 Buy now
07 Sep 2010 accounts Annual Accounts 7 Buy now
28 Jan 2010 accounts Annual Accounts 6 Buy now
10 Sep 2009 annual-return Return made up to 04/09/09; full list of members 3 Buy now
20 Jan 2009 accounts Annual Accounts 4 Buy now
28 Oct 2008 annual-return Return made up to 04/09/08; full list of members 3 Buy now
29 Jan 2008 accounts Annual Accounts 5 Buy now
27 Sep 2007 annual-return Return made up to 04/09/06; full list of members 6 Buy now
18 Sep 2007 annual-return Return made up to 04/09/07; full list of members 6 Buy now
23 Jan 2007 accounts Annual Accounts 5 Buy now
06 Feb 2006 accounts Annual Accounts 5 Buy now
23 Sep 2005 annual-return Return made up to 04/09/05; full list of members 6 Buy now
21 Mar 2005 annual-return Return made up to 04/09/04; full list of members; amend 6 Buy now
26 Nov 2004 annual-return Return made up to 04/09/04; full list of members 6 Buy now
12 Nov 2004 officers New secretary appointed 2 Buy now
12 Nov 2004 officers Secretary resigned 1 Buy now
12 Nov 2004 accounts Annual Accounts 5 Buy now
24 Sep 2004 accounts Accounting reference date extended from 30/09/04 to 31/03/05 1 Buy now
14 Sep 2004 address Registered office changed on 14/09/04 from: bewlay house 2 swallow place london W1B 2AE 1 Buy now
06 Sep 2004 accounts Annual Accounts 5 Buy now
07 Jan 2004 officers Secretary resigned 1 Buy now
05 Jan 2004 annual-return Return made up to 04/09/03; full list of members 7 Buy now
27 Nov 2002 annual-return Return made up to 04/09/02; full list of members 6 Buy now
19 Nov 2002 officers New secretary appointed 2 Buy now
19 Nov 2002 accounts Annual Accounts 5 Buy now
22 May 2002 officers New secretary appointed 2 Buy now
15 Apr 2002 capital £ ic 4/2 08/02/02 £ sr 2@1=2 1 Buy now
18 Mar 2002 resolution Resolution 6 Buy now
18 Mar 2002 officers Secretary resigned 1 Buy now
29 Jan 2002 address Registered office changed on 29/01/02 from: access house manor road london W13 0AS 1 Buy now
02 Oct 2001 annual-return Return made up to 04/09/01; full list of members 6 Buy now
10 Aug 2001 capital Ad 05/09/00--------- £ si 3@1=3 £ ic 1/4 2 Buy now
27 Sep 2000 officers Secretary resigned 1 Buy now
27 Sep 2000 officers Director resigned 1 Buy now
15 Sep 2000 address Registered office changed on 15/09/00 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
15 Sep 2000 officers New director appointed 2 Buy now
15 Sep 2000 officers New secretary appointed 2 Buy now
04 Sep 2000 incorporation Incorporation Company 16 Buy now