Advanced company searchLink opens in new window

BRIGHT WILLIS LIMITED

Company number 04267325

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)
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
  • GBP 1,010
06 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
03 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 1,010
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
  • GBP 1,000
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
  • GBP 1,000
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