- Company Overview for BRIGHTER ENERGY LIMITED (08086524)
- Filing history for BRIGHTER ENERGY LIMITED (08086524)
- People for BRIGHTER ENERGY LIMITED (08086524)
- More for BRIGHTER ENERGY LIMITED (08086524)
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) |
---|---|---|---|
03 Feb 2016 | TM01 | Termination of appointment of Joel Geoffrey Harry Tomlinson as a director on 18 December 2015 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 28 May 2015
|
|
10 Jun 2015 | CH01 | Director's details changed for Joel Tomlinson on 28 May 2015 | |
10 Jun 2015 | CH01 | Director's details changed for Mr Peter Grogan on 28 May 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 73 Arodene Road Brixton London SW2 2BQ to C/O Wilkins Kennedy 92 London Street Reading Berkshire RG1 4SJ on 8 September 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
14 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
16 Oct 2013 | AD01 | Registered office address changed from 34 Regents Riverside Brigham Road Reading RG1 8QS United Kingdom on 16 October 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
29 May 2012 | NEWINC |
Incorporation
|