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)
07 Dec 2016 AP01 Appointment of Mr Douglas Robson as a director on 30 November 2016
07 Dec 2016 TM01 Termination of appointment of Michael Watson as a director on 30 November 2016
07 Dec 2016 AD01 Registered office address changed from 3 Eaton Place Larkfield Aylesford ME20 7GF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 7 December 2016
16 May 2016 AD01 Registered office address changed from 7 Eastgate Peterborough PE1 5BS United Kingdom to 3 Eaton Place Larkfield Aylesford ME20 7GF on 16 May 2016
16 May 2016 AP01 Appointment of Mr Michael Watson as a director on 9 May 2016
16 May 2016 TM01 Termination of appointment of Benas Moizichas as a director on 9 May 2016
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
16 Mar 2016 TM01 Termination of appointment of Ryan Wardle as a director on 9 March 2016
16 Mar 2016 AP01 Appointment of Benas Moizichas as a director on 9 March 2016
16 Mar 2016 AD01 Registered office address changed from 60 Park Drive Campsall Doncaster DN6 9NP United Kingdom to 7 Eastgate Peterborough PE1 5BS on 16 March 2016
29 Dec 2015 AA Micro company accounts made up to 30 April 2015
11 Dec 2015 AD01 Registered office address changed from 38 Bakerdale Road Nottingham NG3 7GH United Kingdom to 60 Park Drive Campsall Doncaster DN6 9NP on 11 December 2015
11 Dec 2015 TM01 Termination of appointment of Michael Chambers as a director on 4 December 2015
11 Dec 2015 AP01 Appointment of Ryan Wardle as a director on 4 December 2015
19 May 2015 TM01 Termination of appointment of David Carlisle as a director on 11 May 2015
19 May 2015 AD01 Registered office address changed from 54 Circular Road East Liverpool L11 1BU to 38 Bakerdale Road Nottingham NG3 7GH on 19 May 2015
19 May 2015 AP01 Appointment of Michael Chambers as a director on 11 May 2015
14 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
26 Mar 2015 AP01 Appointment of David Carlisle as a director on 20 March 2015
26 Mar 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 54 Circular Road East Liverpool L11 1BU on 26 March 2015
26 Mar 2015 TM01 Termination of appointment of James Moffatt as a director on 20 March 2015
09 Jul 2014 TM01 Termination of appointment of Neal Edghill as a director
09 Jul 2014 AP01 Appointment of James Moffatt as a director
09 Jul 2014 AD01 Registered office address changed from 24 Townsend Road Seaton Devon EX12 2BD United Kingdom on 9 July 2014
08 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 8 May 2014