BRANCHES DESIGN LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

23/06/2323 June 2023 Application to strike the company off the register

View Document

02/05/232 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / CLARE O'NEILL / 26/02/2014

View Document

02/04/142 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLARE O'NEILL / 26/02/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LACOME / 26/02/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLARE O'NEILL / 26/02/2014

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM FLAT 1 GROUND FLOOR 88 MARINE PARADE BRIGHTON EAST SUSSEX BN2 1AJ ENGLAND

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR MARC LACOME

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE O'NEILL / 05/08/2013

View Document

06/08/136 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CLARE O'NEILL / 05/08/2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 34 HIGH STREET LOW MOOR CLITHEROE LANCASHIRE BB7 2NE UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HORROCKS

View Document

19/03/1019 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 34 HIGH STREET LOW MOOR CLITHEROE LANCASHIRE BB7 2NE

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE O'NEILL / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES HORROCKS / 19/03/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: RURAL BUSINESS CENTRE MYERSCOUGH COLLEGE BILSBORROW PRESTON PR3 0RY

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 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