Advanced company searchLink opens in new window

BRIGHTWELLS LIMITED

Company number 02052714

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2024 TM01 Termination of appointment of Terence Irving Parry as a director on 31 December 2023
28 Sep 2023 AA Full accounts made up to 31 December 2022
25 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
26 Jan 2023 PSC05 Change of details for Brightwells Holdings Ltd as a person with significant control on 1 December 2022
26 Jan 2023 PSC02 Notification of Brightwells Holdings Ltd as a person with significant control on 1 December 2022
26 Jan 2023 PSC07 Cessation of Bids Estates Limited as a person with significant control on 1 December 2022
09 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2022 MA Memorandum and Articles of Association
16 Nov 2022 PSC02 Notification of Bids Estates Limited as a person with significant control on 21 September 2022
16 Nov 2022 PSC07 Cessation of Nicholas William Eldon Gorst as a person with significant control on 21 September 2022
16 Nov 2022 PSC07 Cessation of Richard John Binnersley as a person with significant control on 21 September 2022
30 Sep 2022 AA Full accounts made up to 31 December 2021
22 Sep 2022 SH05 Statement of capital on 23 August 2022
  • GBP 766.25
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 23 August 2022
24 Aug 2022 CS01 24/08/22 Statement of Capital gbp 766.25
10 Aug 2022 MR04 Satisfaction of charge 020527140005 in full
10 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
24 Sep 2021 AA Full accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
07 May 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 692.075
02 May 2021 MA Memorandum and Articles of Association
02 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 2,040
16 Apr 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 702.075
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
25 Mar 2021 CH01 Director's details changed for Terence Irving Parry on 24 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Nicholas William Eldon Gorst on 24 March 2021