Advanced company searchLink opens in new window

BRIGHT CARE LIMITED

Company number 04050733

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)
20 Apr 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/14
13 Oct 2014 TM01 Termination of appointment of Stewart George Wallace as a director on 27 September 2014
08 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
14 May 2014 AA Audit exemption subsidiary accounts made up to 30 September 2013
14 May 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/13
14 May 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/13
14 May 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/13
15 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
10 May 2013 AA Full accounts made up to 30 September 2012
28 Jan 2013 AD01 Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013
15 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
27 Jun 2012 AA Full accounts made up to 30 September 2011
27 Jun 2012 AUD Auditor's resignation
11 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
11 Aug 2011 AD03 Register(s) moved to registered inspection location
11 Aug 2011 AD02 Register inspection address has been changed
11 Aug 2011 AP01 Appointment of Mr Michael Hill as a director
11 Aug 2011 TM01 Termination of appointment of David Pugh as a director
03 Jun 2011 AA Full accounts made up to 30 September 2010
16 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
06 May 2010 AA Full accounts made up to 30 September 2009
23 Nov 2009 CH01 Director's details changed for Mr Stewart George Wallace on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Mr David Richard Pugh on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009
18 Aug 2009 363a Return made up to 07/08/09; full list of members