Advanced company searchLink opens in new window

BRIGHTMAN WATER LIMITED

Company number 11931645

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)
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
  • GBP 237.199
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
  • GBP 129.033
01 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 129.033
11 May 2020 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • GBP 0.0001
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