About

Registered Number: 03423328
Date of Incorporation: 21/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor, 181 Queensway, Bletchley, Milton Keynes, MK2 2DZ,

 

Brandwise Retail Ltd was registered on 21 August 1997, it's status at Companies House is "Active". We do not know the number of employees at the company. Brandwise Retail Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINS, Elizabeth Anne 01 June 2001 - 1
WILKINS, Steven Michael 20 October 1997 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 14 May 2019
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 01 September 2016
AD01 - Change of registered office address 01 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 19 September 2011
AD01 - Change of registered office address 19 September 2011
MG01 - Particulars of a mortgage or charge 17 August 2011
AA - Annual Accounts 23 May 2011
AD01 - Change of registered office address 14 February 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 14 September 2006
395 - Particulars of a mortgage or charge 11 August 2006
AA - Annual Accounts 15 May 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 15 September 2000
287 - Change in situation or address of Registered Office 07 July 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 16 September 1998
287 - Change in situation or address of Registered Office 16 September 1998
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
287 - Change in situation or address of Registered Office 23 October 1997
NEWINC - New incorporation documents 21 August 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 August 2011 Fully Satisfied

N/A

Rent deposit deed 03 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.