Advanced company searchLink opens in new window

BRAND NEW CO (354) LIMITED

Company number 06073746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 106,610
21 Jul 2014 AA Full accounts made up to 30 September 2013
27 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 106,610
29 Jan 2014 AA Full accounts made up to 30 September 2012
23 Jan 2014 AP01 Appointment of Mr Robert William Lacy as a director
10 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The proposed transfer of 25000 ordinary shares in the capital of the company by nicholas hooper to robert william lacy be approved 19/12/2013
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
29 May 2013 DISS40 Compulsory strike-off action has been discontinued
28 May 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2012 AA Group of companies' accounts made up to 30 September 2011
16 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
06 Sep 2011 AA Group of companies' accounts made up to 30 September 2010
03 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
02 Jul 2010 AA Group of companies' accounts made up to 30 September 2009
18 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Mr Nick Hooper on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Paul Ferguson on 17 March 2010
17 Mar 2010 CH03 Secretary's details changed for Nick Hooper on 17 March 2010
25 Mar 2009 363a Return made up to 30/01/09; full list of members
09 Feb 2009 363a Return made up to 30/01/08; full list of members
30 Dec 2008 AA Full accounts made up to 30 September 2008
30 Jul 2008 AA Full accounts made up to 30 September 2007
05 Dec 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares