- Company Overview for BRIGHT BRICKS LTD (07227540)
- Filing history for BRIGHT BRICKS LTD (07227540)
- People for BRIGHT BRICKS LTD (07227540)
- Charges for BRIGHT BRICKS LTD (07227540)
- More for BRIGHT BRICKS LTD (07227540)
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 Jul 2018 | TM01 | Termination of appointment of Duncan John Titmarsh as a director on 16 July 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
09 Apr 2018 | PSC04 | Change of details for Mr Simon Nicholas Horgan as a person with significant control on 6 April 2018 | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
23 Jun 2017 | AD01 | Registered office address changed from Unit 18 Woolmer Way Bordon Hampshire GU35 9QF to 32 Woolmer Way Bordon Hampshire GU35 9QF on 23 June 2017 | |
02 May 2017 | AP01 | Appointment of Mr Simon Nicholas Horgan as a director on 20 January 2017 | |
16 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 January 2017
|
|
08 Mar 2017 | CH01 | Director's details changed for Mr Edwin Joseph Diment on 8 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from 57 Old Copse Road Havant Hampshire PO9 2YA to Unit 18 Woolmer Way Bordon Hampshire GU35 9QF on 28 July 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
26 Jan 2014 | AD01 | Registered office address changed from 1 the Old Stables Coombe Road East Meon, Petersfield GU32 1PB England on 26 January 2014 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
08 Feb 2013 | AP01 | Appointment of Mr Edwin Joseph Diment as a director | |
07 Feb 2013 | TM01 | Termination of appointment of Sharon Titmarsh as a director | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |