Advanced company searchLink opens in new window

BRIGHTER DAYZ LTD

Company number 12828390

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)
14 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
09 Oct 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
20 Apr 2022 AD01 Registered office address changed from Aqua House Building 2 Link 49 Industrial Park Stephens Way Wigan WN3 6PJ England to 1 Waterworks Business Park Stephen's Way Warrington Rd Industrial Estate Wigan WN3 6GW on 20 April 2022
06 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
22 Apr 2021 CH01 Director's details changed for Mrs Emma Louise Eastham on 11 April 2021
22 Apr 2021 AD01 Registered office address changed from A Aqua House Building 2, Link 49 Industrial Park Stephens Way Wigan WN6 3PJ WN6 3PJ England to Aqua House Building 2 Link 49 Industrial Park Stephens Way Wigan WN3 6PJ on 22 April 2021
22 Apr 2021 AP01 Appointment of Mrs Emma Louise Eastham as a director on 10 April 2021
22 Apr 2021 AD01 Registered office address changed from The Old Carnegie Library 361 Ormskirk Road Wigan WN5 9AE England to A Aqua House Building 2, Link 49 Industrial Park Stephens Way Wigan WN6 3PJ WN6 3PJ on 22 April 2021
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Mar 2021 TM01 Termination of appointment of Christina O'brien as a director on 31 January 2021
09 Mar 2021 AD01 Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to The Old Carnegie Library 361 Ormskirk Road Wigan WN5 9AE on 9 March 2021
05 Feb 2021 AP01 Appointment of Miss Lyndsey Stone as a director on 1 February 2021
05 Feb 2021 TM02 Termination of appointment of Christina O'brien as a secretary on 1 February 2021
21 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-21
  • GBP 1