Advanced company searchLink opens in new window

BRIGHT BROWN SERVICES LIMITED

Company number 03141991

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)
05 Feb 2016 TM02 Termination of appointment of Fay Theresa Seabourne as a secretary on 31 January 2016
05 Feb 2016 TM01 Termination of appointment of Fay Theresa Seabourne as a director on 31 January 2016
14 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
08 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
05 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Feb 2014 CH01 Director's details changed for Michael Graham Russell on 19 February 2014
19 Feb 2014 CH01 Director's details changed for Michael Graham Russell on 19 February 2014
15 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
22 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Sep 2012 TM01 Termination of appointment of Roy Barton as a director
06 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
01 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
11 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
25 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Fay Theresa Seabourne on 15 January 2010
15 Jan 2010 CH01 Director's details changed for David Stevens on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Roy Barton on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Ruth Betiwyn Fokias on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Michael Graham Russell on 15 January 2010
01 Sep 2009 AA Accounts for a dormant company made up to 31 March 2009
21 Jan 2009 363a Return made up to 28/12/08; full list of members