BRANCH NETWORK LIMITED

Company Documents

DateDescription
29/07/2429 July 2024 Registered office address changed from Alex House 260/8 Chapel Street Salford Manchester M3 5JZ England to 340 Deansgate Manchester M3 4LY on 2024-07-29

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Statement of affairs

View Document

20/06/2420 June 2024 Appointment of a voluntary liquidator

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

17/01/2317 January 2023 Secretary's details changed for Mr Nicolas Parry on 2023-01-17

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/03/2111 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM WATERFRONT SOLICITORS LLP UNIT 2 14 WELLER STREET LONDON SE1 1QU

View Document

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CESSATION OF JOANNE PARRY AS A PSC

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE PARRY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY CAROLE HAILEY

View Document

26/09/1326 September 2013 SECRETARY APPOINTED MR NICOLAS PARRY

View Document

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

View Document

14/06/1314 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PARRY / 01/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MRS JOANNE PARRY

View Document

01/08/121 August 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM C/O WATERFRONT SOLICITORS LLP 5 THE LEATHER MARKET WESTON STREET LONDON SE1 3ER UNITED KINGDOM

View Document

24/06/1124 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN HAILEY / 26/05/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PARRY / 26/05/2010

View Document

22/07/1022 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM C/O THE WATERFRONT PARTNERSHIP 5 THE LEATHERMARKET WESTON STREET LONDON SE1 3ER

View Document

19/02/1019 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PARRY / 01/02/2008

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PARRY / 27/05/2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 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