Advanced company searchLink opens in new window

BRIGHTGREEN PLASTICS LIMITED

Company number 07289595

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)
23 May 2013 AP01 Appointment of Mr Martin John Marron as a director
23 May 2013 TM01 Termination of appointment of Robert Audas as a director
19 Dec 2012 AP01 Appointment of Mr Stephen Turner Catling as a director
10 Oct 2012 AP01 Appointment of Mr Robert Graham Audas as a director
30 Jul 2012 AA Full accounts made up to 31 December 2011
20 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
23 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
11 May 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
24 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,550,001
24 Jan 2011 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX on 24 January 2011
12 Jan 2011 MG01 Duplicate mortgage certificatecharge no:4
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
06 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Oct 2010 AP01 Appointment of David John Smith as a director
29 Oct 2010 AP01 Appointment of Christopher Thomas Edge as a director
13 Oct 2010 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
13 Oct 2010 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
13 Oct 2010 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
13 Oct 2010 TM01 Termination of appointment of Christopher Mackie as a director
01 Oct 2010 AP01 Appointment of Andrew Hartley as a director
08 Sep 2010 CERTNM Company name changed newincco 1021 LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
08 Sep 2010 CONNOT Change of name notice