- Company Overview for BRIGHTWORK LIMITED (SC296104)
- Filing history for BRIGHTWORK LIMITED (SC296104)
- People for BRIGHTWORK LIMITED (SC296104)
- Charges for BRIGHTWORK LIMITED (SC296104)
- More for BRIGHTWORK LIMITED (SC296104)
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) |
---|---|---|---|
18 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
25 May 2016 | MR01 | Registration of charge SC2961040003, created on 19 May 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
20 Oct 2015 | AD01 | Registered office address changed from Lower Ground Floor 209/11 st Vincent Street Glasgow G2 5QY to 20 Stafford Street Edinburgh EH3 7BD on 20 October 2015 | |
04 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
16 Sep 2015 | AP03 | Appointment of Miss Helen Anne Jones as a secretary on 15 September 2015 | |
16 Sep 2015 | TM02 | Termination of appointment of Derek George May as a secretary on 15 September 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | AP01 | Appointment of Mr Derek George May as a director on 27 January 2015 | |
30 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
08 Nov 2013 | MR01 | Registration of charge 2961040002 | |
11 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
01 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
15 Dec 2011 | SH03 | Purchase of own shares. | |
13 Dec 2011 | SH06 |
Cancellation of shares. Statement of capital on 13 December 2011
|
|
06 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
29 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Charles Devaney Turner on 2 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Richard Anthony Knight on 2 October 2009 |