BRAND STABLE DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-09-30 with updates |
| 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 |
| 24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-09-30 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-09-30 with updates |
| 04/10/234 October 2023 | Notification of Geoffrey Leonard Bainbridge as a person with significant control on 2023-08-14 |
| 11/09/2311 September 2023 | Resolutions |
| 11/09/2311 September 2023 | Resolutions |
| 11/09/2311 September 2023 | Memorandum and Articles of Association |
| 03/07/233 July 2023 | Cancellation of shares. Statement of capital on 2023-04-27 |
| 30/06/2330 June 2023 | Resolutions |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/06/2330 June 2023 | Resolutions |
| 26/06/2326 June 2023 | Purchase of own shares. |
| 16/06/2316 June 2023 | Second filing of Confirmation Statement dated 2018-10-24 |
| 16/06/2316 June 2023 | Second filing of Confirmation Statement dated 2017-10-15 |
| 16/06/2316 June 2023 | Second filing of Confirmation Statement dated 2019-10-15 |
| 16/06/2316 June 2023 | Second filing of Confirmation Statement dated 2020-09-30 |
| 16/06/2316 June 2023 | Second filing of Confirmation Statement dated 2021-10-15 |
| 16/06/2316 June 2023 | Second filing of Confirmation Statement dated 2022-10-14 |
| 14/06/2314 June 2023 | Cessation of Geoffrey Leonard Bainbridge as a person with significant control on 2019-12-31 |
| 14/06/2314 June 2023 | Cessation of Joanna Rasa Bainbridge as a person with significant control on 2019-12-31 |
| 08/06/238 June 2023 | Second filing of a statement of capital following an allotment of shares on 2017-06-13 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-09-30 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-09-30 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 16/02/2116 February 2021 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ROSS BYFIELD / 15/02/2021 |
| 16/02/2116 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROSS BYFIELD / 15/02/2021 |
| 30/09/2030 September 2020 | Confirmation statement made on 2020-09-30 with updates |
| 30/09/2030 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LEONARD BAINBRIDGE / 30/09/2020 |
| 30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
| 13/08/2013 August 2020 | CESSATION OF ICON AUSTRALIA 1977 PTY LTD AS A PSC |
| 13/08/2013 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA RASA BAINBRIDGE |
| 13/08/2013 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY LEONARD BAINBRIDGE |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/11/1925 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 15/10/1915 October 2019 | Confirmation statement made on 2019-10-15 with updates |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 16/01/1916 January 2019 | ALTER ARTICLES 12/11/2018 |
| 14/01/1914 January 2019 | ADOPT ARTICLES 12/11/2018 |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
| 24/10/1824 October 2018 | Confirmation statement made on 2018-10-15 with updates |
| 24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / ICON AUSTRALIA 1977 PTY LTD / 24/10/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/12/1720 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 20/10/1720 October 2017 | Confirmation statement made on 2017-10-15 with updates |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
| 02/10/172 October 2017 | PSC'S CHANGE OF PARTICULARS / ICON AUSTRALIA 1977 PTY LTD / 13/06/2017 |
| 02/10/172 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ROSS BYFIELD |
| 30/08/1730 August 2017 | Statement of capital following an allotment of shares on 2017-06-13 |
| 30/08/1730 August 2017 | 13/06/17 STATEMENT OF CAPITAL GBP 200.00 |
| 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 |
| 11/08/1711 August 2017 | SUB-DIVISION 12/06/17 |
| 10/08/1710 August 2017 | ADOPT ARTICLES 13/06/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 30/09/1630 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 30/09/1630 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 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 |
| 13/09/1613 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROSS BYFIELD / 13/09/2016 |
| 13/09/1613 September 2016 | SAIL ADDRESS CREATED |
| 13/09/1613 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN ROSS BYFIELD / 13/09/2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 15/10/1515 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 19/02/1519 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR BEN BYFIELD / 18/02/2015 |
| 19/02/1519 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 06/03/146 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
| 06/03/146 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LEONARD BAINBRIDGE / 18/02/2014 |
| 08/10/138 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 08/10/138 October 2013 | COMPANY NAME CHANGED ICON AUSTRALIA 1977 LTD CERTIFICATE ISSUED ON 08/10/13 |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LEONARD BAINBRIDGE / 15/03/2013 |
| 15/03/1315 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 27/03/1227 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
| 13/01/1213 January 2012 | DIRECTOR APPOINTED MR BENJAMIN ROSS BYFIELD |
| 01/06/111 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 09/03/119 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
| 17/06/1017 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LEONARD BAINBRIDGE / 18/02/2010 |
| 19/03/1019 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR BEN BYFIELD / 18/02/2010 |
| 19/03/1019 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
| 19/02/1019 February 2010 | APPOINTMENT TERMINATED, SECRETARY GARY GOLDBERG |
| 19/02/1019 February 2010 | SECRETARY APPOINTED MR BEN BYFIELD |
| 21/05/0921 May 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
| 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 |
| 19/05/0919 May 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JUSTIN CASEY |
| 19/05/0919 May 2009 | SECRETARY APPOINTED GARY GOLDBERG |
| 30/10/0830 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 30/10/0830 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 22/09/0822 September 2008 | CURREXT FROM 28/02/2009 TO 30/06/2009 |
| 04/04/084 April 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 04/04/084 April 2008 | DIRECTOR AND SECRETARY APPOINTED JUSTIN LESLIE CASEY |
| 04/04/084 April 2008 | DIRECTOR APPOINTED GEOFFREY LEONARD BAINBRIDGE |
| 04/04/084 April 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 18/02/0818 February 2008 | 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