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)
25 Mar 2021 CH01 Director's details changed for Mr Richard Andrew Bound on 24 March 2021
25 Mar 2021 CH01 Director's details changed for Richard John Binnersley on 24 March 2021
23 Mar 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 662.075
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Mar 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 462.075
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 Mar 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 412.075
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Mar 2021 CH01 Director's details changed for Terence Irving Parry on 5 March 2021
21 Dec 2020 AA Full accounts made up to 31 December 2019
19 Nov 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 337.075
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Nov 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 299.575
29 Sep 2020 PSC01 Notification of Richard John Binnersley as a person with significant control on 29 September 2020
14 Sep 2020 PSC01 Notification of Nicholas William Eldon Gorst as a person with significant control on 4 September 2020
14 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 14 September 2020
05 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
20 Sep 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 282.075
04 Sep 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 702.075
19 Aug 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 89.575
09 Jul 2019 AAMD Amended full accounts made up to 31 December 2017
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
30 May 2019 MR01 Registration of charge 020527140005, created on 22 May 2019
18 Dec 2018 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 39.575
12 Oct 2018 AD01 Registered office address changed from Easters Court Leominster Herefordshire HR6 0DE to Easters Court - Leominster Herefordshire HR6 0DE on 12 October 2018
12 Oct 2018 CH03 Secretary's details changed for Mr Gregor Percy Michael Fitzgerald on 12 October 2018
27 Sep 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 189.575
19 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association