Advanced company searchLink opens in new window

BRIGHTFULL TRADING LTD

Company number 08804810

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)
13 Dec 2019 PSC07 Cessation of Peter Noble Watt as a person with significant control on 19 June 2019
13 Dec 2019 PSC07 Cessation of David William Carter as a person with significant control on 19 June 2019
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 Apr 2019 AP01 Appointment of Melissa Church as a director on 19 April 2019
19 Mar 2019 AP01 Appointment of Mrs Nicola Harrington-Carter as a director on 19 March 2019
12 Feb 2019 TM02 Termination of appointment of Ledger Sparks Ltd as a secretary on 12 February 2019
01 Feb 2019 AD01 Registered office address changed from Bsl House 35 Palmerston Road Northampton Northamptonshire NN1 5EU to 15 Bell Street Reigate RH2 7AD on 1 February 2019
23 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-22
04 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
28 Sep 2018 CH01 Director's details changed for Mr David William Carter on 4 July 2018
28 Sep 2018 PSC04 Change of details for Mr David William Carter as a person with significant control on 4 July 2018
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
13 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
01 May 2014 AD01 Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom on 1 May 2014
06 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-06
  • GBP 100