BRANDON COOKED MEATS LIMITED

06548883
1ST FLOOR 87/89 HIGH STREET HODDESDON HERTS EN11 8TL

Documents

Documents
Date Category Description Pages
30 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 9 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2022 accounts Annual Accounts 10 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 10 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 10 Buy now
10 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 10 Buy now
22 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 4 Buy now
22 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2016 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
22 Apr 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
28 Apr 2014 annual-return Annual Return 3 Buy now
18 Dec 2013 mortgage Registration of a charge 17 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
29 Apr 2013 annual-return Annual Return 3 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
26 Apr 2012 annual-return Annual Return 3 Buy now
26 Apr 2012 officers Change of particulars for director (Paul Charles Brandon) 2 Buy now
26 Apr 2012 officers Change of particulars for director (Fiona Sarah Brandon) 2 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
01 Apr 2011 annual-return Annual Return 4 Buy now
18 Feb 2011 accounts Annual Accounts 7 Buy now
10 Feb 2011 officers Termination of appointment of secretary (Andrew Bradley) 1 Buy now
22 Jul 2010 accounts Annual Accounts 7 Buy now
30 Apr 2010 annual-return Annual Return 5 Buy now
30 Apr 2010 officers Change of particulars for director (Fiona Sarah Brandon) 2 Buy now
30 Apr 2010 officers Change of particulars for director (Paul Charles Brandon) 2 Buy now
04 Feb 2010 accounts Change Account Reference Date Company Current Shortened 2 Buy now
25 Jun 2009 annual-return Return made up to 29/03/09; full list of members 4 Buy now
24 Jun 2009 officers Director's change of particulars / fiona brandon / 23/05/2008 1 Buy now
30 Oct 2008 address Registered office changed on 30/10/2008 from riverside house river lawn road tonbridge kent TN9 1EP 1 Buy now
10 Jun 2008 officers Director appointed fiona sarah brandon 2 Buy now
07 May 2008 officers Director appointed paul charles brandon 2 Buy now
07 May 2008 officers Secretary appointed andrew robert bradley 2 Buy now
04 Apr 2008 officers Appointment terminated secretary jpcors LIMITED 1 Buy now
04 Apr 2008 officers Appointment terminated director jpcord LIMITED 1 Buy now
29 Mar 2008 incorporation Incorporation Company 17 Buy now