BRAND STABLE DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-09-30 with updates

View Document

25/03/2525 March 2025 Registered office address changed from C/O Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

04/10/234 October 2023 Notification of Geoffrey Leonard Bainbridge as a person with significant control on 2023-08-14

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Cancellation of shares. Statement of capital on 2023-04-27

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Resolutions

View Document

26/06/2326 June 2023 Purchase of own shares.

View Document

16/06/2316 June 2023 Second filing of Confirmation Statement dated 2018-10-24

View Document

16/06/2316 June 2023 Second filing of Confirmation Statement dated 2017-10-15

View Document

16/06/2316 June 2023 Second filing of Confirmation Statement dated 2019-10-15

View Document

16/06/2316 June 2023 Second filing of Confirmation Statement dated 2020-09-30

View Document

16/06/2316 June 2023 Second filing of Confirmation Statement dated 2021-10-15

View Document

16/06/2316 June 2023 Second filing of Confirmation Statement dated 2022-10-14

View Document

14/06/2314 June 2023 Cessation of Geoffrey Leonard Bainbridge as a person with significant control on 2019-12-31

View Document

14/06/2314 June 2023 Cessation of Joanna Rasa Bainbridge as a person with significant control on 2019-12-31

View Document

08/06/238 June 2023 Second filing of a statement of capital following an allotment of shares on 2017-06-13

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ROSS BYFIELD / 15/02/2021

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROSS BYFIELD / 15/02/2021

View Document

30/09/2030 September 2020 Confirmation statement made on 2020-09-30 with updates

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LEONARD BAINBRIDGE / 30/09/2020

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

13/08/2013 August 2020 CESSATION OF ICON AUSTRALIA 1977 PTY LTD AS A PSC

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA RASA BAINBRIDGE

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY LEONARD BAINBRIDGE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/11/1925 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 Confirmation statement made on 2019-10-15 with updates

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 ALTER ARTICLES 12/11/2018

View Document

14/01/1914 January 2019 ADOPT ARTICLES 12/11/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 Confirmation statement made on 2018-10-15 with updates

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / ICON AUSTRALIA 1977 PTY LTD / 24/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/12/1720 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 Confirmation statement made on 2017-10-15 with updates

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / ICON AUSTRALIA 1977 PTY LTD / 13/06/2017

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ROSS BYFIELD

View Document

30/08/1730 August 2017 Statement of capital following an allotment of shares on 2017-06-13

View Document

30/08/1730 August 2017 13/06/17 STATEMENT OF CAPITAL GBP 200.00

View Document

11/08/1711 August 2017 THAT EACH OF THE EXISTING 100 ORDINARY SHARES OF £1 EACH BE CONVERTED INTO 10 ORDINARY SHARE OF 10 PENCE EACH. 12/06/2017

View Document

11/08/1711 August 2017 SUB-DIVISION 12/06/17

View Document

10/08/1710 August 2017 ADOPT ARTICLES 13/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/09/1614 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROSS BYFIELD / 13/09/2016

View Document

13/09/1613 September 2016 SAIL ADDRESS CREATED

View Document

13/09/1613 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN ROSS BYFIELD / 13/09/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BEN BYFIELD / 18/02/2015

View Document

19/02/1519 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/03/146 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LEONARD BAINBRIDGE / 18/02/2014

View Document

08/10/138 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/138 October 2013 COMPANY NAME CHANGED ICON AUSTRALIA 1977 LTD CERTIFICATE ISSUED ON 08/10/13

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LEONARD BAINBRIDGE / 15/03/2013

View Document

15/03/1315 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/03/1227 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR BENJAMIN ROSS BYFIELD

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/03/119 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LEONARD BAINBRIDGE / 18/02/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BEN BYFIELD / 18/02/2010

View Document

19/03/1019 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY GARY GOLDBERG

View Document

19/02/1019 February 2010 SECRETARY APPOINTED MR BEN BYFIELD

View Document

21/05/0921 May 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 2ND FLOOR, STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK, EXETER DEVON EX1 3QS

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JUSTIN CASEY

View Document

19/05/0919 May 2009 SECRETARY APPOINTED GARY GOLDBERG

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/0822 September 2008 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY APPOINTED JUSTIN LESLIE CASEY

View Document

04/04/084 April 2008 DIRECTOR APPOINTED GEOFFREY LEONARD BAINBRIDGE

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

18/02/0818 February 2008 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