About

Registered Number: 06589116
Date of Incorporation: 09/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 31 Wellington Road, Nantwich, Cheshire, CW5 7ED

 

Brands Solution Ltd was established in 2008, it has a status of "Active". This company has one director listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 09 May 2008 09 May 2008 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AAMD - Amended Accounts 28 April 2020
AA - Annual Accounts 06 April 2020
CH01 - Change of particulars for director 17 June 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 24 April 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 29 April 2016
MR04 - N/A 04 August 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 07 January 2015
MR01 - N/A 10 September 2014
MR04 - N/A 23 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 08 January 2014
MR04 - N/A 27 September 2013
MR01 - N/A 05 September 2013
AR01 - Annual Return 14 June 2013
RESOLUTIONS - N/A 04 January 2013
SH01 - Return of Allotment of shares 04 January 2013
AA - Annual Accounts 12 November 2012
RESOLUTIONS - N/A 03 August 2012
SH01 - Return of Allotment of shares 03 August 2012
CH01 - Change of particulars for director 25 July 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 08 July 2010
AR01 - Annual Return 07 June 2010
MG01 - Particulars of a mortgage or charge 08 March 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
AA - Annual Accounts 08 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2009
TM01 - Termination of appointment of director 28 October 2009
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
395 - Particulars of a mortgage or charge 26 February 2009
225 - Change of Accounting Reference Date 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
NEWINC - New incorporation documents 09 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2014 Outstanding

N/A

A registered charge 02 September 2013 Fully Satisfied

N/A

Debenture 02 March 2010 Fully Satisfied

N/A

All assets debenture 26 February 2010 Fully Satisfied

N/A

Debenture 25 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.