Advanced company searchLink opens in new window

BOOK OF BRILLIANT THINGS LIMITED

Company number 02069175

Filter by category

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)
05 Dec 2023 AA Accounts for a dormant company made up to 24 March 2023
29 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
08 Nov 2022 AA Accounts for a dormant company made up to 24 March 2022
06 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
26 Oct 2021 AA Accounts for a dormant company made up to 24 March 2021
09 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
03 Nov 2020 AA Accounts for a dormant company made up to 24 March 2020
27 Nov 2019 AD02 Register inspection address has been changed from 78 Queens Road Clifton Bristol BS8 1QU England to Henleaze House Henleaze Business Centre 13 Harbury Road Bristol BS9 4PN
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 24 March 2019
03 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 24 March 2018
28 Nov 2017 AD03 Register(s) moved to registered inspection location 78 Queens Road Clifton Bristol BS8 1QU
27 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
27 Nov 2017 AD02 Register inspection address has been changed to 78 Queens Road Clifton Bristol BS8 1QU
09 Nov 2017 AA Total exemption full accounts made up to 24 March 2017
14 Aug 2017 AD01 Registered office address changed from Fao David Wheeler West Point 78 Queens Road Clifton Bristol BS8 1QX to 36 Queen Street 5th Floor London EC4R 1BN on 14 August 2017
28 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
23 Nov 2016 TM01 Termination of appointment of Kenneth Reginald Bovan as a director on 23 November 2016
13 Oct 2016 AA Accounts for a dormant company made up to 24 March 2016
02 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
10 Aug 2015 AA Accounts for a dormant company made up to 24 March 2015
27 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
13 Oct 2014 AA Accounts for a dormant company made up to 24 March 2014