BRAND 29 LIMITED
Status | ACTIVE |
Company No. | 07044388 |
Category | Private Limited Company |
Incorporated | 15 Oct 2009 |
Age | 14 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BRAND 29 LIMITED is an active private limited company with number 07044388. It was incorporated 14 years, 7 months, 18 days ago, on 15 October 2009. The company address is 24 Blenheim Road, Worcester, WR2 5NG, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 15 Dec 2020
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Alexander Corrall
Change date: 2017-02-17
Documents
Change to a person with significant control
Date: 15 Dec 2020
Action Date: 17 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Alexander Corrall
Change date: 2017-02-17
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Change sail address company with old address new address
Date: 28 Oct 2017
Category: Address
Type: AD02
New address: 24 Blenheim Road Worcester WR2 5NG
Old address: 51a Lansdowne Road Worcester WR1 1SP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
Old address: 9E Royle Farm Business Park Caldwell Road Drakelow Burton-on-Trent Staffordshire DE15 9TU
Change date: 2017-02-15
New address: 24 Blenheim Road Worcester WR2 5NG
Documents
Change person director company with change date
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Alexander Corrall
Change date: 2017-02-15
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Move registers to sail company
Date: 08 Jan 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change person director company with change date
Date: 02 Jul 2012
Action Date: 25 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-25
Officer name: Mr Richard Corrall
Documents
Change registered office address company with date old address
Date: 02 Jul 2012
Action Date: 02 Jul 2012
Category: Address
Type: AD01
Old address: 21 St Marys Court Sansome Walk Worcester WR1 1NU United Kingdom
Change date: 2012-07-02
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Certificate change of name company
Date: 22 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brand virgin LTD\certificate issued on 22/08/11
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Change person director company with change date
Date: 18 Nov 2010
Action Date: 06 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Corrall
Change date: 2010-11-06
Documents
Change registered office address company with date old address
Date: 18 Nov 2010
Action Date: 18 Nov 2010
Category: Address
Type: AD01
Old address: 131a Long Nuke Road Birmingham B31 1DX United Kingdom
Change date: 2010-11-18
Documents
Change registered office address company with date old address
Date: 17 Jun 2010
Action Date: 17 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-17
Old address: 33 Coronation Road Selly Oak Birmingham B29 7DE United Kingdom
Documents
Resolution
Date: 25 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gunn
Documents
Change registered office address company with date old address
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Address
Type: AD01
Old address: 49 Bute Road Wallington Surrey SM6 8BZ United Kingdom
Change date: 2009-10-19
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Corrall
Change date: 2009-10-15
Documents
Some Companies
ACCELERATE DRIVER DEVELOPMENT LIMITED
2ND FLOOR,LONDON,EC4N 6EU
Number: | 06967616 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ACCESS HOUSING & SUPPORT LIMITED
SUITE 5B 51 CALTHORPE ROAD,BIRMINGHAM,B15 1TH
Number: | 10162068 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FALCONER ROAD,BUSHEY,WD23 3AQ
Number: | 08255316 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 53 ST. PETERS ROAD,BIRMINGHAM,B20 3RP
Number: | 11923161 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 WEST GEORGE STREET,GLASGOW,G2 2LB
Number: | SC430552 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE GOLD, BUILIDING 3, CHISWICK PARK,LONDON,W4 5YA
Number: | 09973142 |
Status: | ACTIVE |
Category: | Private Limited Company |