Advanced company searchLink opens in new window

BRIGHTWALTON LOGISTICS LTD

Company number 08977288

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)
14 Jan 2021 AD01 Registered office address changed from 8 Paderborn Court Bolton BL1 4TX United Kingdom to 3 Goodwood Close Northwich CW8 4SY on 14 January 2021
14 Jan 2021 PSC01 Notification of Andy Kalitski as a person with significant control on 22 December 2020
14 Jan 2021 PSC07 Cessation of Richard Cameron as a person with significant control on 22 December 2020
14 Jan 2021 AP01 Appointment of Mr Andy Kalitski as a director on 22 December 2020
14 Jan 2021 TM01 Termination of appointment of Richard Cameron as a director on 22 December 2020
15 Oct 2020 AD01 Registered office address changed from 24 Hamilton Close Warrington WA4 1GP United Kingdom to 8 Paderborn Court Bolton BL1 4TX on 15 October 2020
15 Oct 2020 PSC01 Notification of Richard Cameron as a person with significant control on 25 September 2020
15 Oct 2020 PSC07 Cessation of Anthony Lee Martin as a person with significant control on 25 September 2020
15 Oct 2020 AP01 Appointment of Mr Richard Cameron as a director on 25 September 2020
15 Oct 2020 TM01 Termination of appointment of Anthony Lee Martin as a director on 25 September 2020
07 May 2020 AD01 Registered office address changed from 21 Garston Crescent Newton-Le-Willows WA12 8NR England to 24 Hamilton Close Warrington WA4 1GP on 7 May 2020
07 May 2020 PSC01 Notification of Anthony Martin as a person with significant control on 17 April 2020
07 May 2020 PSC07 Cessation of Lukasz Marek Kudranski as a person with significant control on 17 April 2020
07 May 2020 AP01 Appointment of Mr Anthony Lee Martin as a director on 17 April 2020
07 May 2020 TM01 Termination of appointment of Lukasz Marek Kudranski as a director on 17 April 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
10 Dec 2019 AA Micro company accounts made up to 30 April 2019
04 Jul 2019 PSC07 Cessation of Samantha Katrina Byrne as a person with significant control on 5 June 2019
04 Jul 2019 TM01 Termination of appointment of Samantha Katrina Byrne as a director on 5 June 2019
04 Jul 2019 AD01 Registered office address changed from 20 Fir Close Mundford Thetford IP26 5EE United Kingdom to 21 Garston Crescent Newton-Le-Willows WA12 8NR on 4 July 2019
04 Jul 2019 PSC01 Notification of Lukasz Marek Kudranski as a person with significant control on 5 June 2019
04 Jul 2019 AP01 Appointment of Mr Lukasz Marek Kudranski as a director on 5 June 2019
12 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
22 Jan 2019 AD01 Registered office address changed from 2 Greenbanks Dartford DA1 1NU United Kingdom to 20 Fir Close Mundford Thetford IP26 5EE on 22 January 2019
22 Jan 2019 PSC07 Cessation of John Charman as a person with significant control on 14 January 2019