BRANDAND LIMITED

05926637
PRODRIVE HEADQUARTERS CHALKER WAY BANBURY OXFORDSHIRE OX16 4XD

Documents

Documents
Date Category Description Pages
06 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2024 accounts Annual Accounts 24 Buy now
26 Apr 2024 mortgage Registration of a charge 14 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 23 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 25 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 accounts Annual Accounts 24 Buy now
22 Oct 2020 accounts Annual Accounts 22 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2019 accounts Annual Accounts 19 Buy now
18 Dec 2018 resolution Resolution 29 Buy now
17 Dec 2018 capital Return of Allotment of shares 8 Buy now
25 Sep 2018 accounts Annual Accounts 20 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 accounts Annual Accounts 24 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2016 mortgage Registration of a charge 13 Buy now
05 Aug 2016 resolution Resolution 1 Buy now
02 Aug 2016 mortgage Registration of a charge 23 Buy now
29 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2016 mortgage Registration of a charge 26 Buy now
13 Jul 2016 accounts Annual Accounts 25 Buy now
16 Mar 2016 officers Termination of appointment of secretary (Timothy Carew Bailey) 1 Buy now
15 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2015 auditors Auditors Resignation Company 2 Buy now
03 Dec 2015 auditors Auditors Resignation Company 2 Buy now
17 Sep 2015 annual-return Annual Return 4 Buy now
05 Jun 2015 accounts Annual Accounts 17 Buy now
20 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2014 accounts Annual Accounts 17 Buy now
17 Sep 2014 annual-return Annual Return 4 Buy now
29 Jan 2014 officers Appointment of director (Mr Tim Colchester) 2 Buy now
13 Jan 2014 officers Termination of appointment of director (Clive Scrivener) 1 Buy now
25 Nov 2013 officers Change of particulars for director (Mr Clive Gerald Scrivener) 2 Buy now
25 Nov 2013 officers Change of particulars for director (Carl Victor Ball) 2 Buy now
25 Nov 2013 officers Change of particulars for secretary (Timothy Carew Bailey) 1 Buy now
04 Oct 2013 annual-return Annual Return 5 Buy now
10 Apr 2013 accounts Annual Accounts 15 Buy now
10 Oct 2012 resolution Resolution 2 Buy now
04 Oct 2012 accounts Annual Accounts 15 Buy now
28 Sep 2012 annual-return Annual Return 5 Buy now
30 May 2012 mortgage Particulars of a mortgage or charge 7 Buy now
07 Oct 2011 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 13 Buy now
21 Sep 2010 annual-return Annual Return 5 Buy now
21 Sep 2010 officers Change of particulars for director (Carl Victor Ball) 2 Buy now
12 Apr 2010 accounts Annual Accounts 12 Buy now
28 Sep 2009 annual-return Return made up to 06/09/09; full list of members 3 Buy now
07 Apr 2009 accounts Annual Accounts 12 Buy now
06 Oct 2008 annual-return Return made up to 06/09/08; full list of members 3 Buy now
06 Oct 2008 address Location of register of members 1 Buy now
06 Oct 2008 officers Secretary's change of particulars / timothy bailey / 06/09/2008 1 Buy now
15 Apr 2008 accounts Annual Accounts 11 Buy now
22 Oct 2007 annual-return Return made up to 06/09/07; full list of members 7 Buy now
04 Oct 2007 accounts Annual Accounts 5 Buy now
06 Jul 2007 mortgage Particulars of mortgage/charge 5 Buy now
19 Mar 2007 officers Secretary's particulars changed 1 Buy now
19 Mar 2007 officers Secretary's particulars changed 1 Buy now
13 Feb 2007 accounts Accounting reference date shortened from 30/09/07 to 31/12/06 1 Buy now
24 Nov 2006 officers New secretary appointed 2 Buy now
24 Nov 2006 incorporation Memorandum Articles 9 Buy now
21 Nov 2006 capital Ad 06/09/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Nov 2006 address Registered office changed on 21/11/06 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER 1 Buy now
21 Nov 2006 officers Director resigned 1 Buy now
21 Nov 2006 officers Secretary resigned 1 Buy now
21 Nov 2006 officers New director appointed 2 Buy now
21 Nov 2006 officers New director appointed 2 Buy now
20 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
06 Sep 2006 incorporation Incorporation Company 13 Buy now