HARRY BRIGHT LIMITED



Company Documents

DateDescription
28/03/2428 March 2024 NewTotal exemption full accounts made up to 2023-08-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

10/05/2310 May 2023 Register inspection address has been changed to C/O Streets Whittles Th Old Exchange 64 West Stockwell Street Colchester CO1 1HE

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/05/239 May 2023 Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to 50 Clayton Croft Road Dartford DA2 7AU on 2023-05-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEPHEN UNDERWOOD / 12/08/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR JEFFREY STEPHEN UNDERWOOD / 12/08/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEPHEN UNDERWOOD / 30/08/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR JEFFREY STEPHEN UNDERWOOD / 30/08/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED NICHOLAS STEPHEN UNDERWOOD

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM
C/O WHITTLES
CENTURY HOUSE SOUTH NORTH STATION ROAD
COLCHESTER
ESSEX
CO1 1RE

View Document



05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM C/O WHITTLES CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/08/1517 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM
C/O WHITTLE CO
CENTURY HOUSE SOUTH NORTH STATION ROAD
COLCHESTER
ESSEX
CO1 1RE

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O WHITTLE CO CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/08/1418 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEPHEN UNDERWOOD / 11/08/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 57 UPPER FANT ROAD MAIDSTONE KENT ME16 8BU UNITED KINGDOM

View Document

31/08/0931 August 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/09 FROM: GISTERED OFFICE CHANGED ON 20/08/2009 FROM 27 KNOWLE AVE BEXLEYHEATH DA7 5LP UNITED KINGDOM

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 27 KNOWLE AVE BEXLEYHEATH DA7 5LP UNITED KINGDOM

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY KAREN UNDERWOOD

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY UNDERWOOD / 01/08/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

11/08/0811 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company