BRANDED STOCKS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Satisfaction of charge 038762270001 in full

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

07/08/247 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

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

View Accounts

02/01/182 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR STUART RODGERS

View Document

09/01/179 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAWN AVERY

View Document

12/01/1612 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/12/1516 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/12/1410 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

25/04/1425 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

21/11/1321 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

16/05/1316 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

02/04/122 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

01/12/111 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MS DAWN AVERY

View Document

19/01/1119 January 2011 16/12/10 STATEMENT OF CAPITAL GBP 5000

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM UNIT 9 HEMMELLS BUSINESS PARK LAINDON BASILDON ESSEX SS15 6ED

View Document

12/11/1012 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN HENRY SHARP / 12/11/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY SHARP / 19/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RODGERS / 19/11/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: SHARP HOUSE 2-3 ARTERIAL ROAD LAINDON BASILDON ESSEX SS15 6DR

View Document

08/08/078 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 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