BRAND DISTRIBUTION AND DEVELOPMENT LIMITED

Company Documents

DateDescription
26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 SECRETARY APPOINTED MR LAURENCE WILLIAM MCCARTHY

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR BERNARD MENG WAH KUOK

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY MACIEJ HADY

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MACIEJ HADY / 31/12/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR WOJCIECH OLCZAK

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. LAURENCE WILLIAM MCCARTHY / 25/11/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: UNIT 14 CUMBERLAND BUSINESS PARK 17 CUMBERLAND AVENUE PARK ROYAL LONDON NW107RT

View Document

02/01/092 January 2009 DIRECTOR'S PARTICULARS WOJCIECH OLCZAK

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 SECRETARY'S PARTICULARS MACIEJ HADY

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 1 DEVONPORT MEWS DEVONPORT ROAD SHEPHERD BUSH LONDON W12 8NG

View Document

19/05/0319 May 2003 NC INC ALREADY ADJUSTED 09/05/03

View Document

19/05/0319 May 2003 � NC 1000/200000 09/05

View Document

19/05/0319 May 2003 SCHEME REDUCE LOAN 09/05/03

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: LEOS HOUSE 100 WESTBOURNE GROVE LONDON W2 5RX

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 COMPANY NAME CHANGED DENBY BUILDING LIMITED CERTIFICATE ISSUED ON 30/03/01; RESOLUTION PASSED ON 29/01/01

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 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