- Company Overview for BRIGHT WILLIS LIMITED (04267325)
- Filing history for BRIGHT WILLIS LIMITED (04267325)
- People for BRIGHT WILLIS LIMITED (04267325)
- More for BRIGHT WILLIS LIMITED (04267325)
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) |
---|---|---|---|
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Dec 2016 | CH01 | Director's details changed for Ms Amanda Jane Michaels on 10 December 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 8 August 2014
|
|
17 Oct 2014 | CH01 | Director's details changed for Mr Roger Michael Young on 22 May 2014 | |
17 Oct 2014 | CH03 | Secretary's details changed for Mr Roger Michael Young on 22 May 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
02 Jul 2014 | CH03 | Secretary's details changed for Mr Roger Michael Young on 22 May 2014 | |
02 Jul 2014 | CH01 | Director's details changed for Mr Roger Michael Young on 22 May 2014 | |
08 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
13 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
03 Sep 2012 | CH03 | Secretary's details changed for Mr Roger Michael Young on 3 September 2012 | |
03 Sep 2012 | CH01 | Director's details changed for Mr Roger Michael Young on 3 September 2012 | |
03 Sep 2012 | CH01 | Director's details changed for David Truman on 3 September 2012 | |
18 May 2012 | CH01 | Director's details changed for Alison Hinton on 18 May 2012 | |
27 Oct 2011 | CH03 | Secretary's details changed for Mr Roger Michael Young on 1 October 2011 | |
27 Oct 2011 | CH01 | Director's details changed for Mr Roger Michael Young on 1 October 2011 | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders |