BRANCH BMN LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Total exemption full accounts made up to 2024-07-31 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-11 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
21/03/2421 March 2024 | Second filing of Confirmation Statement dated 2024-01-11 |
14/03/2414 March 2024 | Cessation of Raymond Bernard Branch as a person with significant control on 2024-03-12 |
14/03/2414 March 2024 | Change of details for Mr Richard Branch as a person with significant control on 2023-04-20 |
13/03/2413 March 2024 | Notification of Richard Branch as a person with significant control on 2024-03-12 |
24/01/2424 January 2024 | Change of details for Mr Raymond Bernard Branch as a person with significant control on 2023-04-20 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-11 with updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/04/2318 April 2023 | Termination of appointment of Raymond Bernard Branch as a director on 2023-03-31 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-07-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-11 with no updates |
13/12/2113 December 2021 | Confirmation statement made on 2021-01-11 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/04/2126 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/01/2021 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
02/05/192 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
18/12/1718 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
17/12/1517 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
17/02/1517 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BERNARD BRANCH / 01/01/2015 |
17/02/1517 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BRANCH / 01/01/2015 |
18/12/1418 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
19/12/1319 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
11/12/1211 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BRANCH / 10/12/2012 |
11/12/1211 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
16/12/1116 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
07/01/117 January 2011 | APPOINTMENT TERMINATED, SECRETARY VIVIENNE DIMASCIO |
07/01/117 January 2011 | SECRETARY APPOINTED MRS SUSAN EILEEN ALLSOPP |
07/01/117 January 2011 | APPOINTMENT TERMINATED, DIRECTOR VIVIENNE DIMASCIO |
14/12/1014 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ANN MARY DIMASCIO / 08/01/2010 |
08/01/108 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BRANCH / 08/01/2010 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BERNARD BRANCH / 08/01/2010 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
10/09/0710 September 2007 | NEW DIRECTOR APPOINTED |
20/12/0620 December 2006 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
15/12/0415 December 2004 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
14/01/0414 January 2004 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
17/12/0217 December 2002 | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
02/11/022 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
14/05/0214 May 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/02/021 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/0119 December 2001 | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
20/12/0020 December 2000 | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS |
13/11/0013 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
22/12/9922 December 1999 | RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS |
18/10/9918 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
02/06/992 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
18/02/9918 February 1999 | REGISTERED OFFICE CHANGED ON 18/02/99 |
18/02/9918 February 1999 | RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS |
18/02/9918 February 1999 | REGISTERED OFFICE CHANGED ON 18/02/99 FROM: C/O HERBERT WILKES & CO 41 CHURCH STREET, BIRMINGHAM B3 2RT |
09/10/989 October 1998 | ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/07/98 |
09/10/989 October 1998 | NEW DIRECTOR APPOINTED |
29/05/9829 May 1998 | PARTICULARS OF MORTGAGE/CHARGE |
22/04/9822 April 1998 | SHARES AGREEMENT OTC |
31/03/9831 March 1998 | COMPANY NAME CHANGED BRANCH BMN LIMITED CERTIFICATE ISSUED ON 01/04/98 |
18/03/9818 March 1998 | ALTER MEM AND ARTS 02/03/98 |
16/03/9816 March 1998 | SECT 320 02/03/98 |
16/03/9816 March 1998 | £ NC 1000/50000 02/03/98 |
16/01/9816 January 1998 | SECRETARY RESIGNED |
16/01/9816 January 1998 | NEW SECRETARY APPOINTED |
16/01/9816 January 1998 | NEW DIRECTOR APPOINTED |
16/01/9816 January 1998 | DIRECTOR RESIGNED |
10/12/9710 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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