Advanced company searchLink opens in new window

BRIGHT ENGINEERING (NORTH WEST) LTD

Company number 03777640

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)
13 May 2014 MR04 Satisfaction of charge 8 in full
13 May 2014 MR04 Satisfaction of charge 6 in full
12 May 2014 CONNOT Change of name notice
01 May 2014 MR01 Registration of charge 037776400009
30 Apr 2014 MR04 Satisfaction of charge 3 in full
30 Apr 2014 MR04 Satisfaction of charge 5 in full
31 Mar 2014 AA Accounts for a small company made up to 31 March 2013
06 Mar 2014 CH01 Director's details changed for Jon Thomas Hoyle on 14 December 2013
11 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
17 Dec 2012 AA Accounts for a small company made up to 31 March 2012
03 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 8
14 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
14 Jun 2012 AD01 Registered office address changed from 3 Carrside Lomeshaye Industrial Estate Nelson Lancashire BB9 6RS on 14 June 2012
13 Jun 2012 AD02 Register inspection address has been changed from C/O Hargreaves Brown & Benson 1 Bond Street Colne Lancashire BB8 9DG England
29 Dec 2011 AA Accounts for a small company made up to 31 March 2011
16 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jul 2010 AP01 Appointment of Nigel Edward Jenkins as a director
22 Jul 2010 AP01 Appointment of Jon Thomas Hoyle as a director
15 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
15 Jun 2010 AD03 Register(s) moved to registered inspection location
14 Jun 2010 CH01 Director's details changed for Mr Leslie Nuttall on 26 May 2010
14 Jun 2010 CH01 Director's details changed for Mrs Kathryn Nuttall on 26 May 2010
14 Jun 2010 AD02 Register inspection address has been changed