- Company Overview for BRANDS OF WATFORD LIMITED (07343255)
- Filing history for BRANDS OF WATFORD LIMITED (07343255)
- People for BRANDS OF WATFORD LIMITED (07343255)
- More for BRANDS OF WATFORD LIMITED (07343255)
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.
|
|
10 Oct 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
14 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2022 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2020
|
|
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
|
|
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
|
|
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
|