-
BRANDWORK LTD - The Barn, 69 High Street, Harrold, Bedfordshire, United Kingdom
Company Information
- Company registration number
- 06430802
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Barn
- 69 High Street
- Harrold
- Bedfordshire
- MK43 7BH
- England The Barn, 69 High Street, Harrold, Bedfordshire, MK43 7BH, England UK
Management
- Managing Directors
- BAGHOMIAN, Simon
- SIMPSON, Hayley Clair
- Company secretaries
- SIMPSON, Hayley Clair
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-11-19
- Age Of Company 2007-11-19 16 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Simon Baghomian
- Ms Hayley Simpson
- Mr Simon Baghomian
- Mrs Hayley Clair Simpson
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-05-31
- Last Return Made Up To:
- 2012-11-19
- Annual Return
- Due Date: 2020-12-03
- Last Date: 2019-11-19
-
BRANDWORK LTD Company Description
- BRANDWORK LTD is a ltd registered in United Kingdom with the Company reg no 06430802. Its current trading status is "live". It was registered 2007-11-19. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2012-11-30. The latest annual return was filed up to 2012-11-19.It can be contacted at The Barn .
Get BRANDWORK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Brandwork Ltd - The Barn, 69 High Street, Harrold, Bedfordshire, United Kingdom
- 2007-11-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRANDWORK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-29) - MR01
-
appoint-person-director-company-with-name-date (2019-10-10) - AP01
-
confirmation-statement-with-updates (2019-11-19) - CS01
-
termination-director-company-with-name-termination-date (2019-10-31) - TM01
-
change-account-reference-date-company-previous-extended (2019-11-04) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-11) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-22) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-11-21) - CS01
-
change-to-a-person-with-significant-control (2017-11-20) - PSC04
-
accounts-with-accounts-type-total-exemption-small (2017-02-22) - AA
-
change-person-secretary-company-with-change-date (2017-11-21) - CH03
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-25) - CS01
-
change-person-director-company-with-change-date (2016-06-08) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-08) - AD01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-04-20) - AAMD
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-25) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-23) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
-
change-account-reference-date-company-previous-extended (2014-08-28) - AA01
-
change-registered-office-address-company-with-date-old-address (2014-04-28) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-28) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-31) - AA
-
change-person-director-company-with-change-date (2012-12-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-12) - AR01
-
change-person-secretary-company-with-change-date (2012-12-12) - CH03
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-05) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-23) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-09-17) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-17) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-11-19) - NEWINC