Advanced company searchLink opens in new window

BRIGHTWAVE HOLDINGS LIMITED

Company number 07462788

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)
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1,077
05 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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