- Company Overview for BRILLIANT STAGES LIMITED (07295859)
- Filing history for BRILLIANT STAGES LIMITED (07295859)
- People for BRILLIANT STAGES LIMITED (07295859)
- Charges for BRILLIANT STAGES LIMITED (07295859)
- More for BRILLIANT STAGES LIMITED (07295859)
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) |
---|---|---|---|
07 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
14 Aug 2017 | PSC02 | Notification of Production Park Limited as a person with significant control on 6 April 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
16 Aug 2016 | CH01 | Director's details changed for Mr Lee Robert Brooks on 16 August 2016 | |
11 Jan 2016 | AD01 | Registered office address changed from Unit 55 Langthwaite Grange Langthwaite Business Park South Kirkby Wakefield West Yorksire WF9 3NR to Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 11 January 2016 | |
12 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
19 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
17 Jun 2014 | MISC | Aud res sect 519 | |
05 Jun 2014 | AP01 | Appointment of Mr Mark Richard Tucknott as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Keith Williams as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Lambert Bouwmeester as a director | |
29 May 2014 | AUD | Auditor's resignation | |
23 May 2014 | CERTNM |
Company name changed prolyte products uk LIMITED\certificate issued on 23/05/14
|
|
23 May 2014 | CONNOT | Change of name notice | |
25 Feb 2014 | TM01 | Termination of appointment of Adrian Brooks as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Lambert Bouwmeester as a director | |
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Aug 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
05 Feb 2013 | AP01 | Appointment of Mr Keith David Williams as a director | |
08 Oct 2012 | TM02 | Termination of appointment of Berend Reinink as a secretary | |
18 Sep 2012 | AA01 | Current accounting period extended from 24 December 2012 to 31 December 2012 |