- Company Overview for BRIGHTDART LIMITED (04387992)
- Filing history for BRIGHTDART LIMITED (04387992)
- People for BRIGHTDART LIMITED (04387992)
- Charges for BRIGHTDART LIMITED (04387992)
- More for BRIGHTDART LIMITED (04387992)
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) |
---|---|---|---|
02 Apr 2019 | TM01 | Termination of appointment of Timothy Paul Holden as a director on 31 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Trevor Garry Finn as a director on 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
07 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
03 Jan 2017 | AP03 | Appointment of Mr Richard James Maloney as a secretary on 1 January 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 | |
03 Jan 2017 | TM02 | Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 | |
18 Oct 2016 | CH01 | Director's details changed for Mr Trevor Garry Finn on 18 October 2016 | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Jun 2016 | MR01 | Registration of charge 043879920008, created on 16 June 2016 | |
17 Mar 2016 | MR04 | Satisfaction of charge 043879920006 in full | |
08 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
03 Nov 2015 | CH01 | Director's details changed for Timothy Paul Holden on 26 October 2015 | |
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Jun 2015 | MR01 | Registration of charge 043879920007, created on 4 June 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
22 May 2013 | MR01 | Registration of charge 043879920006 | |
13 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 May 2013 | MR04 | Satisfaction of charge 4 in full |