- Company Overview for BRIGHTBAY LIMITED (04612336)
- Filing history for BRIGHTBAY LIMITED (04612336)
- People for BRIGHTBAY LIMITED (04612336)
- Charges for BRIGHTBAY LIMITED (04612336)
- More for BRIGHTBAY LIMITED (04612336)
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) |
---|---|---|---|
30 Jul 2007 | 288b | Secretary resigned | |
04 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
17 Nov 2006 | 363s | Return made up to 02/11/06; full list of members | |
06 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
03 Dec 2005 | 395 | Particulars of mortgage/charge | |
29 Nov 2005 | 363s | Return made up to 02/11/05; full list of members | |
24 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
24 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2003 | |
28 Sep 2005 | 395 | Particulars of mortgage/charge | |
16 Sep 2005 | 288b | Secretary resigned | |
16 Sep 2005 | 288a | New secretary appointed | |
09 Dec 2004 | 363s | Return made up to 16/11/04; full list of members | |
24 Dec 2003 | 363s | Return made up to 29/11/03; full list of members | |
15 Jan 2003 | 288a | New director appointed | |
15 Jan 2003 | 288a | New secretary appointed | |
15 Jan 2003 | 287 | Registered office changed on 15/01/03 from: 283 green lanes palmers green london N13 4XS | |
13 Jan 2003 | 288b | Director resigned | |
13 Jan 2003 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2002 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2002 | 288b | Secretary resigned | |
18 Dec 2002 | 288b | Director resigned | |
18 Dec 2002 | 287 | Registered office changed on 18/12/02 from: the studio, st nicholas close elstree herts WD6 3EW | |
09 Dec 2002 | NEWINC | Incorporation |