BRIGHT IDEAS BUSINESS GIFTS LIMITED
Company number 02255635
- Company Overview for BRIGHT IDEAS BUSINESS GIFTS LIMITED (02255635)
- Filing history for BRIGHT IDEAS BUSINESS GIFTS LIMITED (02255635)
- People for BRIGHT IDEAS BUSINESS GIFTS LIMITED (02255635)
- Charges for BRIGHT IDEAS BUSINESS GIFTS LIMITED (02255635)
- More for BRIGHT IDEAS BUSINESS GIFTS LIMITED (02255635)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
21 Nov 2024 | CH01 | Director's details changed for Mr Richard Peter Gardiner on 21 November 2024 | |
04 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
21 Sep 2023 | AA01 | Current accounting period extended from 31 August 2023 to 30 November 2023 | |
12 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
19 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Feb 2020 | AD01 | Registered office address changed from Units 1&2 Sandpool Farm Oaksey Road Poole Keynes Cirencester GL7 6EA United Kingdom to Unit 2 Oaksey Road Poole Keynes Cirencester GL7 6EA on 7 February 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
06 Feb 2019 | PSC04 | Change of details for Mr Richard Peter Gardiner as a person with significant control on 23 January 2019 | |
06 Feb 2019 | PSC07 | Cessation of Timothy Francis Farnfield as a person with significant control on 23 January 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Timothy Francis Farnfield as a director on 23 January 2019 | |
17 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
13 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
27 Oct 2017 | AD01 | Registered office address changed from Unit 9 Parkway Trading Estate St. Werburghs Road Bristol BS2 9PG to Units 1&2 Sandpool Farm Oaksey Road Poole Keynes Cirencester GL7 6EA on 27 October 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Mr Richard Peter Gardiner on 1 December 2016 | |
04 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates |