- Company Overview for BRIGHTY CONTRACTS LIMITED (08841267)
- Filing history for BRIGHTY CONTRACTS LIMITED (08841267)
- People for BRIGHTY CONTRACTS LIMITED (08841267)
- More for BRIGHTY CONTRACTS LIMITED (08841267)
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) |
---|---|---|---|
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
11 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
07 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
22 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
20 Oct 2021 | AP01 | Appointment of Mrs Katherine Brighty as a director on 15 September 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
17 Dec 2020 | CH01 | Director's details changed for Mr David Alan Brighty on 15 December 2020 | |
17 Dec 2020 | PSC04 | Change of details for Mr David Alan Brighty as a person with significant control on 15 December 2020 | |
20 Aug 2020 | AA | Micro company accounts made up to 31 January 2020 | |
22 Apr 2020 | SH02 | Sub-division of shares on 31 January 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
10 Jan 2020 | CH01 | Director's details changed for Mr David Alan Brighty on 10 January 2020 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
10 Jan 2019 | PSC07 | Cessation of Gary Andrew Brighty as a person with significant control on 27 May 2018 | |
10 Jan 2019 | TM01 | Termination of appointment of Gary Andrew Brighty as a director on 27 May 2018 | |
19 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from A1 Marquis Court Team Valley Gateshead NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 7 June 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
20 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|