BRANDHUB LIMITED - WARWICK


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

Description Filing date
Accounts. Accounts type dormant. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-02-20 View Report
Address. New address: Unit 1, the Old Mill Mill Lane Kineton Warwick Warwickshire CV35 0LA. Old address: Unit 6 the Old Mill Mill Lane Kineton Warwick Warwickshire CV35 0LA. Change date: 2022-02-20. 2022-02-20 View Report
Accounts. Accounts type dormant. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-05-03 View Report
Accounts. Accounts type dormant. 2020-11-28 View Report
Confirmation statement. Statement with no updates. 2020-03-12 View Report
Accounts. Accounts type unaudited abridged. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-02-20 View Report
Accounts. Accounts type dormant. 2018-09-29 View Report
Confirmation statement. Statement with no updates. 2018-02-20 View Report
Accounts. Accounts type micro entity. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2017-02-21 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-03-02 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Accounts. Accounts type total exemption small. 2014-09-18 View Report
Annual return. With made up date full list shareholders. 2014-02-13 View Report
Accounts. Accounts type total exemption small. 2013-08-20 View Report
Accounts. Change account reference date company current shortened. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2013-02-28 View Report
Accounts. Accounts type total exemption small. 2012-08-06 View Report
Annual return. With made up date full list shareholders. 2012-02-28 View Report
Address. Old address: the Old Mill Mill Lane Kineton Warwick Warwickshire CV35 0LA England. Change date: 2011-11-21. 2011-11-21 View Report
Officers. Change date: 2011-11-18. Officer name: Mark Roger Hughes-Webb. 2011-11-21 View Report
Officers. Change date: 2011-11-18. Officer name: Roger William Webb. 2011-11-21 View Report
Officers. Change date: 2011-11-18. Officer name: Roger William Webb. 2011-11-18 View Report
Officers. Change date: 2011-11-18. Officer name: Roger William Webb. 2011-11-18 View Report
Officers. Officer name: Mark Roger Hughes-Webb. Change date: 2011-11-18. 2011-11-18 View Report
Address. Change date: 2011-11-18. Old address: 43 Tasso Road Hammersmith London W6 8LY England. 2011-11-18 View Report
Officers. Officer name: Roger William Webb. Change date: 2011-11-18. 2011-11-18 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-04-04 View Report
Accounts. Accounts type total exemption small. 2010-10-02 View Report
Annual return. With made up date full list shareholders. 2010-03-24 View Report
Officers. Change date: 2010-02-08. Officer name: Mark Roger Hughes-Webb. 2010-03-24 View Report
Officers. Change date: 2010-02-08. Officer name: Roger William Webb. 2010-03-24 View Report
Incorporation. Incorporation company. 2009-02-09 View Report