Advanced company searchLink opens in new window

BRIGHT BRICKS LTD

Company number 07227540

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)
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
  • GBP 1.00
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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