Brand New Co (888) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MANDATE CLOTHING LIMITED
CO-OPERATIVE CLOTHING LIMITED
THE CO-OPERATIVE CLOTHING LIMITED
CCL CORPORATE WORKWEAR LIMITED
ENSEMBLE CLOTHING LIMITED
Company type
Private Limited Company , Dissolved
Company Number
08368946
Record last updated
Sunday, September 10, 2017 1:50:42 PM UTC
Official Address
10 Co-Operative House Stephenson Rd Industrial Estate Washington North
Locality
Washington North
Region
Sunderland, England
Postal Code
NE373HR
Visits
BRAND NEW CO (888) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2015-6 2017-9 2019-12 2020-1 2020-6 2022-6 2022-7 2022-8 2022-10 2022-11 2022-12 2023-1 2023-3 2023-4 2023-6 2023-8 2024-1 2024-2 2024-3 2024-5 2024-6 2024-8 2025-2 2025-4 0 1 2 3 4 5 6 7 8 9 10 11 12 13 14
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
May 27, 2016
Final meetings
Notices
Dec 3, 2015
Notice of intended dividends
Notices
Jun 15, 2015
Appointment of liquidators
Registry
Mar 27, 2015
Notice of deemed approval of proposals
Registry
Mar 11, 2015
Statement of administrator's proposals
Registry
Feb 25, 2015
Notice of statement of affairs
Notices
Feb 5, 2015
Appointment of administrators
Registry
Jan 28, 2015
Change of registered office address
Registry
Jan 27, 2015
Notice of administrators appointment
Financials
Oct 14, 2014
Annual accounts
Registry
Sep 23, 2014
Annual return
Registry
Sep 23, 2014
Resignation of one Director
Registry
Jul 30, 2014
Resignation of one Finance Director and one Director (a man)
Registry
Apr 9, 2014
Resignation of one Director
Registry
Feb 25, 2014
Second notification of strike-off action in london gazette
Registry
Jan 31, 2014
Resignation of one Buying Director and one Director (a man)
Registry
Jan 21, 2014
Notice of name or other designation of class of shares
Registry
Jan 21, 2014
Notice of name or other designation of class of shares 2610...
Registry
Nov 12, 2013
First notification of strike - off in london gazette
Registry
Oct 31, 2013
Striking off application by a company
Registry
Oct 23, 2013
Resignation of one Director
Registry
Oct 23, 2013
Resignation of one Secretary
Registry
Oct 22, 2013
Appointment of a man as Director
Registry
Oct 21, 2013
Appointment of a man as Finance Director and Director
Registry
Oct 9, 2013
Three appointments: 2 men and a woman,: 2 men and a woman
Registry
Oct 9, 2013
Appointment of a woman as Director
Registry
Oct 9, 2013
Appointment of a man as Director
Registry
Oct 9, 2013
Appointment of a man as Director 2610...
Registry
Oct 4, 2013
Change of registered office address
Registry
Oct 4, 2013
Change of registered office address 2610...
Registry
Oct 3, 2013
Annual return
Registry
Jul 30, 2013
Notice of particulars of variation of rights attached to shares
Registry
Jul 30, 2013
Notice of name or other designation of class of shares
Registry
Jul 30, 2013
Alteration to memorandum and articles
Registry
Jul 30, 2013
Alteration to memorandum and articles 2610...
Registry
Jul 8, 2013
Appointment of a man as Secretary
Registry
Jun 20, 2013
Appointment of a man as Secretary 2610...
Registry
May 15, 2013
Change of name certificate
Registry
May 15, 2013
Notice of change of name nm01 - resolution
Registry
May 15, 2013
Notice of change of name nm01 - resolution 7884890...
Registry
May 15, 2013
Notice of change of name nm01 - resolution
Registry
May 15, 2013
Company name change
Registry
May 15, 2013
Company name change 8368...
Registry
May 10, 2013
Alteration to memorandum and articles
Registry
May 3, 2013
Registration of a charge / charge code
Registry
May 2, 2013
Registration of a charge / charge code 2610...
Registry
May 2, 2013
Registration of a charge / charge code
Registry
Apr 17, 2013
Resignation of one Director
Registry
Feb 28, 2013
Resignation of 2 people: 2 women
Registry
Feb 28, 2013
Resignation of a woman
Registry
Feb 20, 2013
Appointment of a man as Director
Registry
Jan 21, 2013
Three appointments: a man and 2 women,: a man and 2 women
Registry
Jan 21, 2013
Second filing with mud for form ar01
Registry
Dec 27, 2012
Appointment of a man as Director
Registry
Dec 27, 2012
Change of particulars for director
Registry
Dec 27, 2012
Change of registered office address
Registry
Dec 27, 2012
Change of particulars for director
Registry
Dec 27, 2012
Resignation of one Director
Registry
Dec 27, 2012
Resignation of one Secretary
Registry
Dec 27, 2012
Resignation of one Secretary 2610...
Registry
Dec 11, 2012
Miscellaneous document
Registry
Dec 7, 2012
Memorandum of association
Registry
Dec 7, 2012
Memorandum of association 2610...
Registry
Dec 3, 2012
Company name change
Registry
Dec 3, 2012
Notice of change of name nm01 - resolution
Registry
Dec 3, 2012
Notice of change of name nm01 - resolution 2610...
Registry
Nov 30, 2012
Particulars of a mortgage or charge
Registry
Nov 28, 2012
Particulars of a mortgage or charge 2610...
Registry
Nov 23, 2012
Two appointments: 2 men
Registry
Oct 23, 2012
Appointment of a man as Managing Director and Director
Financials
Sep 28, 2012
Annual accounts
Registry
Sep 5, 2012
Annual return
Registry
Sep 1, 2011
Annual return 2610...
Financials
Aug 9, 2011
Annual accounts
Registry
Sep 14, 2010
Annual return
Financials
Sep 8, 2010
Annual accounts
Registry
Aug 23, 2010
Change of particulars for director
Registry
Aug 20, 2010
Change of particulars for director 2610...
Registry
Aug 20, 2010
Change of particulars for secretary
Registry
Aug 20, 2010
Change of particulars for secretary 2610...
Registry
Aug 11, 2010
Change of accounting reference date
Registry
Oct 30, 2009
Appointment of a woman as Director
Registry
Oct 21, 2009
Appointment of a woman
Registry
Sep 3, 2009
Annual return
Financials
Aug 10, 2009
Annual accounts
Registry
Aug 5, 2009
Resignation of a director
Registry
May 8, 2009
Resignation of one Managing Director and one Director (a man)
Financials
Nov 10, 2008
Annual accounts
Registry
Sep 9, 2008
Annual return
Registry
Mar 11, 2008
Appointment of a man as Director
Registry
Mar 5, 2008
Company name change
Registry
Mar 1, 2008
Change of name certificate
Registry
Jan 24, 2008
Appointment of a man as Director and Managing Director
Financials
Nov 12, 2007
Annual accounts
Registry
Sep 5, 2007
Annual return
Registry
Aug 3, 2007
Resignation of a director
Registry
Jul 28, 2007
Resignation of a woman
Registry
Mar 27, 2007
Appointment of a director
Registry
Mar 16, 2007
Appointment of a man as Director and Managing Director