- Company Overview for BRIGHT BROWN LIMITED (04849714)
- Filing history for BRIGHT BROWN LIMITED (04849714)
- People for BRIGHT BROWN LIMITED (04849714)
- Charges for BRIGHT BROWN LIMITED (04849714)
- More for BRIGHT BROWN LIMITED (04849714)
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) |
---|---|---|---|
16 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
23 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
05 Jul 2016 | TM01 | Termination of appointment of Ruth Betiwyn Fokias as a director on 30 June 2016 | |
11 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Feb 2016 | SH02 | Sub-division of shares on 31 January 2016 | |
05 Feb 2016 | TM02 | Termination of appointment of Fay Theresa Seabourne as a secretary on 31 January 2016 | |
05 Feb 2016 | AP03 | Appointment of Mr David Jeffery Patrick Stevens 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 | |
15 Sep 2015 | MR01 | Registration of charge 048497140001, created on 9 September 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
16 Jul 2014 | AP01 | Appointment of Mr Gavin James Kelly as a director on 14 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Mark Jason Paxton as a director on 14 July 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
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 | |
23 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
30 Sep 2012 | TM01 | Termination of appointment of Roy Barton as a director | |
10 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |