BRANSOM RETAIL SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 02567402 |
Category | Private Limited Company |
Incorporated | 11 Dec 1990 |
Age | 33 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BRANSOM RETAIL SYSTEMS LIMITED is an active private limited company with number 02567402. It was incorporated 33 years, 5 months, 18 days ago, on 11 December 1990. The company address is 8 Amberside 8 Amberside, Hemel Hempstead, HP2 4TP, Herts, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 13 Jun 2023
Action Date: 12 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Clarity & Success Software Limited
Change date: 2022-12-12
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Address
Type: AD01
Old address: 8 Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP England
New address: 8 Amberside Wood Lane Hemel Hempstead Herts HP2 4TP
Change date: 2020-08-24
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Address
Type: AD01
Old address: Suite 7 & 8 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP
New address: 8 Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP
Change date: 2020-08-24
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Termination director company with name termination date
Date: 17 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Saville
Termination date: 2019-06-11
Documents
Notification of a person with significant control
Date: 14 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-06-11
Psc name: Clarity & Success Software Limited
Documents
Cessation of a person with significant control
Date: 14 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher St John Garland
Cessation date: 2019-06-11
Documents
Cessation of a person with significant control
Date: 14 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-11
Psc name: Christine Evelyn Garland
Documents
Appoint person director company with name date
Date: 14 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-11
Officer name: Mrs Karen Elizabeth Russell
Documents
Termination secretary company with name termination date
Date: 14 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher St John Garland
Termination date: 2019-06-11
Documents
Termination director company with name termination date
Date: 14 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher St John Garland
Termination date: 2019-06-11
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital return purchase own shares treasury capital date
Date: 10 Jan 2019
Action Date: 11 Dec 2018
Category: Capital
Type: SH03
Capital : 110 GBP
Date: 2018-12-11
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Change person director company with change date
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher St John Garland
Change date: 2018-11-16
Documents
Change person director company with change date
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Saville
Change date: 2018-11-16
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 17 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Tracy Burnett
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Change person director company with change date
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Saville
Change date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2011
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Change person director company with change date
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-26
Officer name: Mr Robert Saville
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Saville
Change date: 2009-12-29
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tracy Burnett
Change date: 2009-12-29
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher St John Garland
Change date: 2009-12-29
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert saville / 18/12/2007
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 27/11/2008 from the old church 48 verulam road st albans hertfordshire AL3 4DH
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/06; full list of members
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 14 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 11/05/00--------- £ si 40@1=40 £ ic 960/1000
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/98; no change of members
Documents
Legacy
Date: 16 Dec 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 05 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/97; full list of members
Documents
Legacy
Date: 03 Jun 1997
Category: Capital
Type: 169
Description: £ ic 1000/960 15/05/97 £ sr 40@1=40
Documents
Accounts with accounts type small
Date: 20 Mar 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/96; no change of members
Documents
Accounts with accounts type small
Date: 19 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/95; no change of members
Documents
Accounts with accounts type small
Date: 23 Feb 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/94; full list of members
Documents
Legacy
Date: 01 Nov 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 16/03/94 from: 117 ladywood road hertford herts SG14 2TA
Documents
Accounts with accounts type small
Date: 01 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 13 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/93; no change of members
Documents
Accounts with accounts type small
Date: 17 Mar 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 17 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/92; no change of members
Documents
Accounts with accounts type small
Date: 17 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Some Companies
67 CLARENDON ROAD,CROYDON,CR0 3SJ
Number: | 11918699 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICARAGE CORNER HOUSE,DERBY,DE23 6AE
Number: | 06585336 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW FROSTICK ASSOCIATES LIMITED
LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF
Number: | 05376584 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELFORD PAVILION TODD CAMPUS,GLASGOW,G20 0XA
Number: | SC620504 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAMA DEVON CARIBBEAN SOUL FOOD LIMITED
41 THE HEIGHTS,WEST BROMWICH,B71 3AZ
Number: | 10899121 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DALSETTER CRESCENT,GLASGOW,G15 8TG
Number: | SC454929 |
Status: | LIQUIDATION |
Category: | Private Limited Company |