Download leads from Nexok and grow your business. Find out more

Brandable & Co. Limited

Documents

Total Documents73
Total Pages235

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022
6 June 2023Registered office address changed from C/O Bridger Smart & Co Unitek House Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW to Bridger Smart & Co Ltd, St. Mary's Court the Broadway Amersham HP7 0UT on 6 June 2023
29 December 2022Confirmation statement made on 15 December 2022 with no updates
9 September 2022Total exemption full accounts made up to 31 December 2021
14 January 2022Confirmation statement made on 15 December 2021 with no updates
30 September 2021Total exemption full accounts made up to 31 December 2020
12 January 2021Confirmation statement made on 15 December 2020 with no updates
29 September 2020Unaudited abridged accounts made up to 31 December 2019
23 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-23
30 December 2019Confirmation statement made on 15 December 2019 with no updates
30 September 2019Micro company accounts made up to 31 December 2018
27 December 2018Confirmation statement made on 15 December 2018 with no updates
25 September 2018Micro company accounts made up to 31 December 2017
18 December 2017Confirmation statement made on 15 December 2017 with no updates
18 December 2017Confirmation statement made on 15 December 2017 with no updates
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Micro company accounts made up to 31 December 2016
7 February 2017Director's details changed for Ms Sallee Poinsette-Nash on 15 December 2016
7 February 2017Confirmation statement made on 15 December 2016 with updates
7 February 2017Director's details changed for Ms Sallee Poinsette-Nash on 15 December 2016
7 February 2017Confirmation statement made on 15 December 2016 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
28 September 2015Total exemption small company accounts made up to 31 December 2014
28 September 2015Total exemption small company accounts made up to 31 December 2014
8 January 2015Director's details changed for Miss Sallee Poinsette-Nash on 1 October 2014
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
8 January 2015Director's details changed for Miss Sallee Poinsette-Nash on 1 October 2014
8 January 2015Director's details changed for Miss Sallee Poinsette-Nash on 1 October 2014
24 September 2014Total exemption small company accounts made up to 31 December 2013
24 September 2014Total exemption small company accounts made up to 31 December 2013
11 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 1
11 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 1
28 September 2013Total exemption small company accounts made up to 31 December 2012
28 September 2013Total exemption small company accounts made up to 31 December 2012
15 January 2013Director's details changed for Miss Sally Poinsette on 15 January 2013
15 January 2013Director's details changed for Miss Sally Poinsette on 15 January 2013
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
1 November 2012Registered office address changed from 114 Joel Street Northwood HA6 1LL on 1 November 2012
1 November 2012Registered office address changed from 114 Joel Street Northwood HA6 1LL on 1 November 2012
1 November 2012Registered office address changed from 114 Joel Street Northwood HA6 1LL on 1 November 2012
3 July 2012Total exemption small company accounts made up to 31 December 2011
3 July 2012Total exemption small company accounts made up to 31 December 2011
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
1 September 2011Total exemption small company accounts made up to 31 December 2010
1 September 2011Total exemption small company accounts made up to 31 December 2010
26 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
26 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
30 March 2010Termination of appointment of Julia Herbert as a secretary
30 March 2010Termination of appointment of Julia Herbert as a secretary
23 March 2010Total exemption small company accounts made up to 31 December 2009
23 March 2010Total exemption small company accounts made up to 31 December 2009
11 February 2010Director's details changed for Sally Poinsette on 2 October 2009
11 February 2010Secretary's details changed for Julia Herbert on 2 October 2009
11 February 2010Director's details changed for Sally Poinsette on 2 October 2009
11 February 2010Annual return made up to 15 December 2009 with a full list of shareholders
11 February 2010Director's details changed for Sally Poinsette on 2 October 2009
11 February 2010Secretary's details changed for Julia Herbert on 2 October 2009
11 February 2010Annual return made up to 15 December 2009 with a full list of shareholders
11 February 2010Secretary's details changed for Julia Herbert on 2 October 2009
23 January 2009Director appointed sally poinsette
23 January 2009Director appointed sally poinsette
23 January 2009Secretary appointed julia herbert
23 January 2009Secretary appointed julia herbert
22 January 2009Appointment terminated director andrew davis
22 January 2009Appointment terminated director andrew davis
15 December 2008Incorporation
15 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing