BRANDVIK LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 New

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

29/10/2429 October 2024 Registration of charge 034381130005, created on 2024-10-25

View Document

29/10/2429 October 2024 Satisfaction of charge 034381130004 in full

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

23/08/2423 August 2024 Director's details changed for Mr James Morten Timothy Upton on 2024-08-23

View Document

23/08/2423 August 2024 Director's details changed for Mr James Morten Timothy Upton on 2024-08-23

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/07/2416 July 2024

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

24/08/2324 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/08/2324 August 2023

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023

View Document

03/05/233 May 2023 Termination of appointment of Linda Kristin Upton as a secretary on 2023-04-06

View Document

26/04/2326 April 2023 Registration of charge 034381130004, created on 2023-04-21

View Document

21/04/2321 April 2023 Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP England to 21 Shaw Lane Markfield Leciestershire LE67 9PU on 2023-04-21

View Document

20/04/2320 April 2023 Registration of charge 034381130003, created on 2023-04-19

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

06/10/226 October 2022 Cessation of James Morten Timothy Upton as a person with significant control on 2021-10-26

View Document

06/10/226 October 2022 Notification of C.J. Upton Holdings Ltd. as a person with significant control on 2021-10-26

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Appointment of Thomas Mark Neale as a director on 2022-01-17

View Document

15/02/2215 February 2022 Appointment of Mr Christopher Alan Darlington as a director on 2022-01-17

View Document

15/02/2215 February 2022 Appointment of Kevin William Walpole as a director on 2022-01-17

View Document

25/11/2125 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

19/11/2119 November 2021 Termination of appointment of Giles Kristian Leonard Upton as a director on 2021-10-26

View Document

19/11/2119 November 2021 Termination of appointment of Jacqueline Lauren Nicholson as a director on 2021-10-26

View Document

24/09/2124 September 2021 Director's details changed for Mrs Jacqueline Lauren Nicholson on 2021-09-20

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

24/09/2124 September 2021 Director's details changed for Mr Giles Kristian Leonard Upton on 2021-09-20

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/205 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES KRISTIAN LEONARD UPTON / 23/09/2020

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MORTEN TIMOTHY UPTON / 23/09/2020

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LAUREN NICHOLSON / 23/09/2020

View Document

23/09/2023 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA KRISTIN UPTON / 23/09/2020

View Document

28/10/1928 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MORTEN TIMOTHY UPTON / 23/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES KRISTIAN LEONARD UPTON / 23/09/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

27/09/1927 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA KRISTIN UPTON / 23/09/2019

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MRS JACQUELINE LAUREN NICHOLSON

View Document

08/11/188 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 21 SHAW LANE MARKFIELD LEICESTER LEICESTERSHIRE LE67 9PU

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

25/10/1625 October 2016 SAIL ADDRESS CHANGED FROM: 115 BYRKLEY STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 2EG UNITED KINGDOM

View Document

25/10/1625 October 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/08/1631 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/08/161 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA KRISTIN UPTON / 27/07/2016

View Document

01/08/161 August 2016 SECRETARY APPOINTED MRS LINDA KRISTIN UPTON

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY ALAN UPTON

View Document

14/10/1514 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/11/1412 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/11/143 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 AUDITOR'S RESIGNATION

View Document

26/09/1326 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/10/123 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/12/115 December 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/10/116 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 AUDITOR'S RESIGNATION

View Document

13/01/1113 January 2011 AUDITOR'S RESIGNATION

View Document

12/10/1012 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/09/1010 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES KRISTIAN LEONARD UPTON / 25/02/2010

View Document

08/10/098 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

08/09/098 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILES UPTON / 16/09/2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 £ NC 1000/10000 18/03/

View Document

24/04/0324 April 2003 NC INC ALREADY ADJUSTED 18/03/03

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0026 April 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/03/0013 March 2000 COMPANY NAME CHANGED BIG BANANAS LIMITED CERTIFICATE ISSUED ON 13/03/00

View Document

14/10/9914 October 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

23/09/9723 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company