- Company Overview for BRIGHTWATER UK LIMITED (06417319)
- Filing history for BRIGHTWATER UK LIMITED (06417319)
- People for BRIGHTWATER UK LIMITED (06417319)
- More for BRIGHTWATER UK LIMITED (06417319)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2013 | AD01 | Registered office address changed from 33 Sunningdale Drive Skegness Lincolnshire PE25 1AZ United Kingdom on 21 June 2013 | |
07 Mar 2013 | AR01 |
Annual return made up to 5 November 2012 with full list of shareholders
Statement of capital on 2013-03-07
|
|
07 Mar 2013 | AD01 | Registered office address changed from 115 Salterford Road Hucknall Nottingham NG15 6GD England on 7 March 2013 | |
23 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2011 | |
15 Oct 2012 | CH01 | Director's details changed for Mr Phillip Davies on 1 April 2012 | |
07 Oct 2012 | TM02 | Termination of appointment of Siobhan King as a secretary | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Mar 2012 | AD01 | Registered office address changed from , 35 Sunningdale Drive, Skegness, Lincolnshire, PE25 1AZ, United Kingdom on 5 March 2012 | |
24 Nov 2011 | AR01 |
Annual return made up to 5 November 2011 with full list of shareholders
|
|
11 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 Mar 2011 | TM01 | Termination of appointment of Robert Braine as a director | |
09 Mar 2011 | SH03 | Purchase of own shares. | |
01 Mar 2011 | AD01 | Registered office address changed from , Skerryvore, Undercliff, Sandgate, Folkestone, Kent, CT20 3AT on 1 March 2011 | |
01 Mar 2011 | AP03 | Appointment of Miss Siobhan King as a secretary | |
01 Mar 2011 | TM02 | Termination of appointment of Paul Braine as a secretary | |
29 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Phillip Davies on 16 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Robert David Braine on 16 November 2009 | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |