- Company Overview for BRIGHT OAK LIMITED (06774006)
- Filing history for BRIGHT OAK LIMITED (06774006)
- People for BRIGHT OAK LIMITED (06774006)
- More for BRIGHT OAK LIMITED (06774006)
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) |
---|---|---|---|
18 Dec 2017 | AD01 | Registered office address changed from 10 Bradenham Place Penarth Vale of Glamorgan CF64 2AG to Cardiff House Priority Business Park Barry Vale of Glamorgan CF63 2AW on 18 December 2017 | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
19 Dec 2016 | CH01 | Director's details changed for Mr Philip John Corfield on 1 December 2016 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | CH01 | Director's details changed for Mr Philip John Corfield on 20 April 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from The Walters Building Clarence Road Cardiff CF10 5FA to 10 Bradenham Place Penarth Vale of Glamorgan CF64 2AG on 19 September 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
21 Dec 2012 | CH01 | Director's details changed for Andrew Simon Graveson on 1 December 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
10 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
05 Feb 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 May 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Philip John Corfield on 1 December 2009 | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from office 26 enterprise house 127 bute street cardiff CF10 5LE |