BRANDS INCORPORATED LIMITED - WORTHING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous shortened. 2023-12-28 View Report
Confirmation statement. Statement with no updates. 2023-08-29 View Report
Officers. Officer name: Mr Roger Leon Wade. Change date: 2023-07-24. 2023-07-24 View Report
Officers. Change date: 2023-07-24. Officer name: Jenny Wade. 2023-07-24 View Report
Address. Change date: 2023-07-24. New address: Amelia House Crescent Road Worthing West Sussex BN11 1RL. Old address: Amelia House Crescent Road Worthing BN11 1RL England. 2023-07-24 View Report
Accounts. Accounts type micro entity. 2023-01-20 View Report
Officers. Change date: 2022-11-01. Officer name: Jenny Wade. 2022-11-02 View Report
Officers. Change date: 2022-11-01. Officer name: Mr Roger Leon Wade. 2022-11-02 View Report
Address. New address: Amelia House Crescent Road Worthing BN11 1RL. Old address: 27 Walsingham Road Hove East Sussex BN3 4FE. Change date: 2022-11-02. 2022-11-02 View Report
Persons with significant control. Cessation date: 2022-06-27. Psc name: Roger Leon Wade. 2022-09-01 View Report
Confirmation statement. Statement with updates. 2022-09-01 View Report
Persons with significant control. Psc name: Beachbox Development Ltd. Notification date: 2022-06-27. 2022-08-16 View Report
Persons with significant control. Cessation date: 2022-06-27. Psc name: Roger Leon Wade. 2022-08-16 View Report
Accounts. Accounts type micro entity. 2022-03-02 View Report
Confirmation statement. Statement with no updates. 2021-07-21 View Report
Accounts. Accounts type micro entity. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2020-07-10 View Report
Accounts. Accounts type micro entity. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-08-14 View Report
Mortgage. Charge number: 1. 2019-08-02 View Report
Accounts. Accounts type micro entity. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-07-28 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Roger Leon Wade. 2017-07-28 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Confirmation statement. Statement with updates. 2016-09-06 View Report
Accounts. Accounts type total exemption small. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-07-22 View Report
Accounts. Accounts type total exemption small. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-09-16 View Report
Accounts. Accounts type total exemption small. 2014-03-14 View Report
Accounts. Change account reference date company previous shortened. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-07-25 View Report
Accounts. Accounts type total exemption small. 2013-01-25 View Report
Annual return. With made up date full list shareholders. 2012-08-02 View Report
Address. Change date: 2012-07-31. Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF. 2012-07-31 View Report
Accounts. Accounts type total exemption small. 2011-12-23 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-12-23 View Report
Annual return. With made up date full list shareholders. 2011-07-22 View Report
Accounts. Accounts type total exemption small. 2010-12-21 View Report
Annual return. With made up date full list shareholders. 2010-07-06 View Report
Officers. Officer name: Jenny Wade. 2010-07-06 View Report
Officers. Officer name: Hf Secretarial Services Limited. 2010-07-06 View Report
Address. Change date: 2010-05-07. Old address: Palladium House 1-4 Argyll Street London W1F 7LD. 2010-05-07 View Report
Accounts. Accounts type total exemption small. 2010-01-26 View Report
Annual return. Legacy. 2009-09-16 View Report
Accounts. Accounts type total exemption small. 2008-12-05 View Report
Annual return. Legacy. 2008-12-03 View Report
Change of name. Description: Company name changed brandsinc consultancy LIMITED\certificate issued on 20/12/07. 2007-12-20 View Report