Advanced company searchLink opens in new window

BRIGHTWELL SOLUTIONS LIMITED

Company number 07614673

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)
29 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 94
17 Dec 2015 AA Micro company accounts made up to 30 April 2015
26 Aug 2015 TM01 Termination of appointment of Charles Robert Stevens as a director on 26 August 2015
01 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 94
22 Dec 2014 AA Total exemption full accounts made up to 30 April 2014
16 Oct 2014 AP01 Appointment of Mr Douglas Anthony Cooper as a director on 14 October 2014
04 Jul 2014 TM01 Termination of appointment of Douglas Cooper as a director
05 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 94
05 Feb 2014 SH01 Statement of capital following an allotment of shares on 4 February 2014
  • GBP 88
21 Jan 2014 CERTNM Company name changed amalgamated capital enterprises LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
28 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
19 Aug 2013 TM01 Termination of appointment of Mark Boyland as a director
23 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
05 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
15 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2012 SH01 Statement of capital following an allotment of shares on 17 October 2012
  • GBP 88
26 Oct 2012 AP01 Appointment of Mr Mark Andrew Boyland as a director
25 Oct 2012 AP01 Appointment of Mr Jonathan Beauclair as a director
25 Oct 2012 AP01 Appointment of Mr Douglas Anthony Cooper as a director
25 Oct 2012 AD01 Registered office address changed from Number 1 London Road Southampton Hampshire SO15 2AE United Kingdom on 25 October 2012
10 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
26 Apr 2011 NEWINC Incorporation