- Company Overview for BRIGHTWAVE HOLDINGS LIMITED (07462788)
- Filing history for BRIGHTWAVE HOLDINGS LIMITED (07462788)
- People for BRIGHTWAVE HOLDINGS LIMITED (07462788)
- Insolvency for BRIGHTWAVE HOLDINGS LIMITED (07462788)
- Registers for BRIGHTWAVE HOLDINGS LIMITED (07462788)
- More for BRIGHTWAVE HOLDINGS LIMITED (07462788)
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) |
---|---|---|---|
05 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2016 | TM01 | Termination of appointment of Caroline Walmsley as a director on 17 December 2015 | |
05 Jan 2016 | TM02 | Termination of appointment of Roger Clive Woolley as a secretary on 17 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Roger Clive Woolley as a director on 17 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Charles William Gould as a director on 17 December 2015 | |
04 Jan 2016 | AP04 | Appointment of Capita Group Secretary Limited as a secretary on 17 December 2015 | |
04 Jan 2016 | AP01 | Appointment of Mrs Sunna Iris Van Loo as a director on 17 December 2015 | |
04 Jan 2016 | AP02 | Appointment of Capita Corporate Director Limited as a director on 17 December 2015 | |
04 Jan 2016 | AD01 | Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE to 17 Rochester Row London SW1P 1QT on 4 January 2016 | |
04 Jan 2016 | AP01 | Appointment of Niall John Mccallum as a director on 17 December 2015 | |
12 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Jonathan Archibald as a director on 10 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
06 Jan 2014 | AP01 | Appointment of Caroline Walmsley as a director | |
06 Jan 2014 | AR01 | Annual return made up to 7 December 2013 with full list of shareholders | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
22 Nov 2011 | TM01 | Termination of appointment of Ashley Wheaton as a director | |
07 Feb 2011 | AD01 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 7 February 2011 |