Advanced company searchLink opens in new window

BRIGHTWATER INVESTMENTS LIMITED

Company number 04743320

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)
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
19 Dec 2023 AA Accounts for a small company made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
08 Dec 2022 AA Accounts for a small company made up to 30 April 2022
02 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
19 Jan 2022 AA Accounts for a small company made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
15 Oct 2020 AA Accounts for a small company made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
20 Nov 2019 AA Accounts for a small company made up to 30 April 2019
24 May 2019 PSC02 Notification of Flodrive Holdings Limited as a person with significant control on 21 May 2018
16 May 2019 PSC07 Cessation of Susan Gillian Gaunt as a person with significant control on 21 May 2018
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
29 Jan 2019 AD01 Registered office address changed from 15 Whitehall London SW1A 2DD to 68 Grafton Way London W1T 5DS on 29 January 2019
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
13 Jul 2018 TM02 Termination of appointment of Berkeley Peter Martin Abbey Gaunt as a secretary on 3 July 2018
13 Jul 2018 TM01 Termination of appointment of Susan Gillian Gaunt as a director on 3 July 2018
04 Jul 2018 AP01 Appointment of Mr Anthony Menashi Khalastchi as a director on 15 June 2018
04 Jul 2018 AP01 Appointment of Mr Frank Khalastchi as a director on 15 June 2018
04 Jul 2018 AP01 Appointment of Mr Peter Salim David Khalastchi as a director on 15 June 2018
20 Jun 2018 CS01 Confirmation statement made on 24 April 2018 with updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
10 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
09 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1