BRANCH BMN LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Second filing of Confirmation Statement dated 2024-01-11

View Document

14/03/2414 March 2024 Cessation of Raymond Bernard Branch as a person with significant control on 2024-03-12

View Document

14/03/2414 March 2024 Change of details for Mr Richard Branch as a person with significant control on 2023-04-20

View Document

13/03/2413 March 2024 Notification of Richard Branch as a person with significant control on 2024-03-12

View Document

24/01/2424 January 2024 Change of details for Mr Raymond Bernard Branch as a person with significant control on 2023-04-20

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Termination of appointment of Raymond Bernard Branch as a director on 2023-03-31

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-01-11 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/01/2021 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

18/12/1718 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/12/1517 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BERNARD BRANCH / 01/01/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BRANCH / 01/01/2015

View Document

18/12/1418 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/12/1319 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BRANCH / 10/12/2012

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/12/1116 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY VIVIENNE DIMASCIO

View Document

07/01/117 January 2011 SECRETARY APPOINTED MRS SUSAN EILEEN ALLSOPP

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE DIMASCIO

View Document

14/12/1014 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ANN MARY DIMASCIO / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BRANCH / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BERNARD BRANCH / 08/01/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

14/05/0214 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: C/O HERBERT WILKES & CO 41 CHURCH STREET, BIRMINGHAM B3 2RT

View Document

09/10/989 October 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/07/98

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 SHARES AGREEMENT OTC

View Document

31/03/9831 March 1998 COMPANY NAME CHANGED BRANCH BMN LIMITED CERTIFICATE ISSUED ON 01/04/98

View Document

18/03/9818 March 1998 ALTER MEM AND ARTS 02/03/98

View Document

16/03/9816 March 1998 SECT 320 02/03/98

View Document

16/03/9816 March 1998 £ NC 1000/50000 02/03/98

View Document

16/01/9816 January 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 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