Advanced company searchLink opens in new window

BRIGHTWATER UK LIMITED

Company number 06417319

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)
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
  • GBP 40
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
  • ANNOTATION A second filed AR01 was registered on 23/01/2013
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