BRAND WEALTH LIMITED

04812834
THE BARN 173 CHURCH ROAD NORTHFIELD BIRMINGHAM B31 2LX B31 2LX

Documents

Documents
Date Category Description Pages
03 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
08 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jul 2015 officers Termination of appointment of director (Anne Susan Dann) 2 Buy now
16 Jul 2014 annual-return Annual Return 5 Buy now
27 Jun 2014 accounts Annual Accounts 5 Buy now
12 Aug 2013 annual-return Annual Return 5 Buy now
13 Jun 2013 accounts Annual Accounts 5 Buy now
10 Sep 2012 annual-return Annual Return 5 Buy now
10 Sep 2012 officers Change of particulars for director (Arthur William Henry Dawes) 2 Buy now
30 Jun 2012 accounts Annual Accounts 2 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
28 Jun 2011 officers Change of particulars for director (Arthur William Henry Dawes) 2 Buy now
17 Jun 2011 accounts Annual Accounts 2 Buy now
20 Jul 2010 annual-return Annual Return 5 Buy now
20 Jul 2010 officers Change of particulars for director (Arthur William Henry Dawes) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Anne Susan Dann) 2 Buy now
13 Jul 2010 accounts Annual Accounts 2 Buy now
30 Jun 2009 annual-return Return made up to 26/06/09; full list of members 4 Buy now
29 Jun 2009 accounts Annual Accounts 1 Buy now
29 Jun 2009 officers Director's change of particulars / arthur dawes / 30/06/2008 1 Buy now
21 Jul 2008 officers Secretary's change of particulars / john ellis / 03/07/2008 1 Buy now
21 Jul 2008 annual-return Return made up to 26/06/08; full list of members 4 Buy now
10 Jun 2008 accounts Annual Accounts 2 Buy now
06 May 2008 capital Ad 31/03/08\gbp si 99@1=99\gbp ic 100/199\ 2 Buy now
25 Apr 2008 capital Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
01 Apr 2008 officers Secretary appointed john belling ellis 2 Buy now
27 Mar 2008 officers Appointment terminated director steven dann 1 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from the exchange haslucks green road shirley solihull west midlands B90 2EL 1 Buy now
27 Mar 2008 officers Appointment terminated secretary anne dann 1 Buy now
18 Mar 2008 officers Director appointed anne susan dann 2 Buy now
18 Mar 2008 officers Director appointed arthur william henry dawes 2 Buy now
11 Oct 2007 annual-return Return made up to 26/06/07; full list of members 2 Buy now
23 Aug 2007 incorporation Memorandum Articles 7 Buy now
20 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Aug 2007 address Registered office changed on 19/08/07 from: islington gates 8 fleet street birmingham B3 1JH 1 Buy now
29 Jul 2007 accounts Annual Accounts 1 Buy now
03 Aug 2006 annual-return Return made up to 26/06/06; full list of members 6 Buy now
10 Jul 2006 accounts Annual Accounts 1 Buy now
05 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jul 2005 annual-return Return made up to 26/06/05; full list of members 6 Buy now
22 Dec 2004 address Registered office changed on 22/12/04 from: 6 vicarage road edgbaston birmingham B15 3ES 1 Buy now
22 Dec 2004 accounts Annual Accounts 1 Buy now
02 Jul 2004 annual-return Return made up to 26/06/04; full list of members 6 Buy now
23 Apr 2004 accounts Accounting reference date extended from 30/06/04 to 30/09/04 1 Buy now
05 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jun 2003 incorporation Incorporation Company 11 Buy now