BRANCH NETWORK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Statement of affairs |
20/06/2420 June 2024 | Appointment of a voluntary liquidator |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
17/01/2317 January 2023 | Secretary's details changed for Mr Nicolas Parry on 2023-01-17 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-05-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/03/2111 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM WATERFRONT SOLICITORS LLP UNIT 2 14 WELLER STREET LONDON SE1 1QU |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/02/1914 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CESSATION OF JOANNE PARRY AS A PSC |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/11/162 November 2016 | APPOINTMENT TERMINATED, DIRECTOR JOANNE PARRY |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/04/1516 April 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
26/09/1326 September 2013 | APPOINTMENT TERMINATED, SECRETARY CAROLE HAILEY |
26/09/1326 September 2013 | SECRETARY APPOINTED MR NICOLAS PARRY |
26/09/1326 September 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PARRY / 01/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/01/1310 January 2013 | DIRECTOR APPOINTED MRS JOANNE PARRY |
01/08/121 August 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
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 |
24/06/1124 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/07/1022 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN HAILEY / 26/05/2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PARRY / 26/05/2010 |
22/07/1022 July 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
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 |
19/02/1019 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
16/07/0916 July 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
16/07/0916 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PARRY / 01/02/2008 |
05/02/095 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PARRY / 27/05/2008 |
30/01/0930 January 2009 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | 31/05/08 TOTAL EXEMPTION FULL |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | SECRETARY'S PARTICULARS CHANGED |
26/05/0626 May 2006 | 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