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) |
---|---|---|---|
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
05 Nov 2014 | MR01 | Registration of charge 022556350002, created on 4 November 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | AD01 | Registered office address changed from Unit 9 Parkway Trading Estate St. Werburghs Road Bristol Wiltshire BS2 9PG on 30 January 2014 | |
23 Sep 2013 | AD01 | Registered office address changed from Unit 9 Parkway Trading Estate Abbey Row Bristol Wiltshire BS2 9PG on 23 September 2013 | |
10 Sep 2013 | TM02 | Termination of appointment of Ellie Hopkins as a secretary | |
10 Sep 2013 | TM01 | Termination of appointment of Derek Hopkins as a director | |
10 Sep 2013 | AD01 | Registered office address changed from Unit 2a Ibic Holt Court South Ashton Science Park Birmingham B7 4EG on 10 September 2013 | |
10 Sep 2013 | AP01 | Appointment of Richard Peter Gardiner as a director | |
10 Sep 2013 | AP01 | Appointment of Mr Timothy Francis Farnfield as a director | |
23 Aug 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 August 2013 | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
03 Feb 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
11 Feb 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Mr Derek Ronald Hopkins on 20 December 2009 | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |