Advanced company searchLink opens in new window

BRIGHTON WORKS LIMITED

Company number 11592384

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)
02 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with updates
22 May 2024 AA Total exemption full accounts made up to 30 September 2023
29 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
28 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
23 Sep 2022 AD01 Registered office address changed from Suite 30 Horse Fair Banbury OX16 0BW England to Bloxham Mill Barford Road Bloxham Banbury OX15 4FF on 23 September 2022
13 Jul 2022 MR01 Registration of charge 115923840002, created on 1 July 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
17 Jan 2022 CH01 Director's details changed for Mr Patrick Julian Bradshaw on 1 December 2021
17 Jan 2022 PSC05 Change of details for Bradshaw Property Holdings Limited as a person with significant control on 1 December 2021
17 Jan 2022 AD01 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Suite 30 Horse Fair Banbury OX16 0BW on 17 January 2022
11 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with updates
08 Oct 2021 CH01 Director's details changed for Mr Patrick Julian Bradshaw on 10 September 2021
07 Sep 2021 MA Memorandum and Articles of Association
07 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2021 MR01 Registration of charge 115923840001, created on 24 August 2021
26 Aug 2021 AP01 Appointment of Mr Peter Francis White as a director on 24 August 2021
26 Aug 2021 AP01 Appointment of Mr Charles Dominic Bamford Sandy as a director on 24 August 2021
05 Aug 2021 CH01 Director's details changed for Mr Patrick Julian Bradshaw on 2 August 2021
05 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021
05 Aug 2021 PSC05 Change of details for Bradshaw Property Holdings Limited as a person with significant control on 2 August 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Jun 2021 PSC01 Notification of Charles Dominic Bamford Sandy as a person with significant control on 27 September 2018
30 Jun 2021 PSC01 Notification of Peter Francis White as a person with significant control on 27 September 2018
22 Dec 2020 CS01 Confirmation statement made on 27 September 2020 with updates