- Company Overview for BRIGHTIVE LIMITED (05646363)
- Filing history for BRIGHTIVE LIMITED (05646363)
- People for BRIGHTIVE LIMITED (05646363)
- Charges for BRIGHTIVE LIMITED (05646363)
- Insolvency for BRIGHTIVE LIMITED (05646363)
- More for BRIGHTIVE LIMITED (05646363)
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) |
---|---|---|---|
07 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
07 Dec 2017 | CH03 | Secretary's details changed for Martyn Smith on 7 December 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Martyn Smith on 18 July 2017 | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
22 Aug 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 | |
02 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
18 Jul 2011 | AD01 | Registered office address changed from the Post House, Mill Street Congleton Cheshire CW12 1AB on 18 July 2011 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Martyn Smith on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Gordon Scott Forsyth on 11 December 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |