Advanced company searchLink opens in new window

BRANDS OF WATFORD LIMITED

Company number 07343255

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)
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
18 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 11 August 2021
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
15 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
10 Oct 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
14 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Buy back approved by all holders of voting ordinary a shares 30/11/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Sep 2022 SH06 Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 6
13 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 18/08/2023
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
12 Dec 2019 TM01 Termination of appointment of David Brand as a director on 4 December 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 11 August 2019 with updates
18 Oct 2018 CS01 Confirmation statement made on 11 August 2018 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Oct 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 7
20 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Apr 2015 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 6-7 the Empire Centre Imperial Way Watford Herts WD24 4YH on 9 April 2015
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 7