- Company Overview for BRIGHTMAN WATER LIMITED (11931645)
- Filing history for BRIGHTMAN WATER LIMITED (11931645)
- People for BRIGHTMAN WATER LIMITED (11931645)
- More for BRIGHTMAN WATER LIMITED (11931645)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Oct 2022 | TM01 | Termination of appointment of Clive Peter Gunther as a director on 11 October 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
30 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2021
|
|
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Oct 2021 | PSC04 | Change of details for Mr Jeremy George Hazard Hassell as a person with significant control on 30 September 2021 | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
03 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Jan 2021 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
10 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 4 June 2020
|
|
01 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 11 May 2020
|
|
07 May 2020 | SH02 | Sub-division of shares on 28 April 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from Unit 29 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS to Lennox House 3 Pierrepont Street Bath BA1 1LB on 29 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
06 Apr 2020 | AP01 | Appointment of Mr Clive Peter Gunther as a director on 6 April 2020 | |
22 Jul 2019 | AD01 | Registered office address changed from The Base Victoria Road Dartford DA1 5FS United Kingdom to Unit 29 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 22 July 2019 |