THE BRANCH (HOT) LTD

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

01/12/231 December 2023 Application to strike the company off the register

View Document

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

04/07/234 July 2023 Appointment of Mr Steven Paul Pullen as a director on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of James Ian Matthews as a secretary on 2023-07-04

View Document

04/07/234 July 2023 Certificate of change of name

View Document

04/07/234 July 2023 Appointment of Mr Steven Paul Pullen as a secretary on 2023-07-04

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

07/02/237 February 2023 Registered office address changed from 1st Floor Lowndes House the Bury Church Street Chesham Bucks HP5 1HH to Unit 1 Pressmore Farm Barns Ashley Green Road Chesham HP5 3PF on 2023-02-07

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE PULLEN / 08/09/2014

View Document

20/02/1520 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
THE OLD PERFUMERY 24 HIGHAM ROAD
CHESHAM
BUCKS
HP5 2AQ

View Document

31/10/1431 October 2014 APPROVAL OF ACCOUNTS/ STATUTORY NOTICE OF MEETING BE WAIVED 20/10/2014

View Document

30/10/1430 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

30/10/1430 October 2014 STATUTORY NOTICE WAIVED/PRODUCTION OF ACCOUNTS/DIRECTORS REMUNERATION APPROVED 20/10/2014

View Document

11/02/1411 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA WATSHAM / 08/02/2013

View Document

11/02/1311 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES IAN MATTHEWS / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE PULLEN / 08/02/2013

View Document

01/11/121 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA PULLEN

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED NICOLA JANE PULLEN

View Document

25/04/1225 April 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 24/01/11 NO CHANGES

View Document

21/10/1021 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 24/01/10 NO CHANGES

View Document

10/12/0910 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S PARTICULARS NICOLA PULLEN

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/09 FROM: THE OLD PERFUMERY 24 HIGHAM ROAD CHESHAM BUCKINGHAMSHIRE HP5 2HQ

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: 78 THE BROADWAY CHESHAM BUCKINGHAMSHIRE HP5 1EG

View Document

18/11/0818 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS; AMEND

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 NC INC ALREADY ADJUSTED 22/06/01

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 19/04/01

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

20/03/9820 March 1998 REGISTERED OFFICE CHANGED ON 20/03/98 FROM: 111 HIGH STREET AMERSHAM BUCKS HP7 0DY

View Document

16/03/9816 March 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 S366A DISP HOLDING AGM 18/10/96 S252 DISP LAYING ACC 18/10/96 S386 DISP APP AUDS 18/10/96

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 111 HIGH STREET AMERSHAM BUCKINGHAMSHIRE HP7 0DP

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95 FROM: 316 BEULAH HILL LONDON SE19 3HF

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

29/01/9529 January 1995 SECRETARY RESIGNED

View Document

24/01/9524 January 1995 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