BRIGHT APPROACH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/02/159 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN JAYNE TAYLOR / 03/02/2015 |
05/02/155 February 2015 | 04/02/15 NO CHANGES |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 74 HIGH STREET SWADLINCOTE DERBYSHIRE DE11 8HS ENGLAND |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/09/1310 September 2013 | SECOND FILING WITH MUD 04/02/13 FOR FORM AR01 |
27/08/1327 August 2013 | REGISTERED OFFICE CHANGED ON 27/08/2013 FROM, 2 MILL LANE, BARTON UNDER NEEDWOOD, BURTON ON TRENT, DE13 8HE |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/02/134 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
06/02/126 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/10/1025 October 2010 | DIRECTOR APPOINTED MRS HELEN JAYNE HUGHES |
04/05/104 May 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WILLIAM GEORGE HUGHES / 04/02/2010 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | DIRECTOR APPOINTED MR BEN WILLIAM GEORGE HUGHES |
26/03/0826 March 2008 | SECRETARY APPOINTED MISS HELEN JAYNE TAYLOR |
04/02/084 February 2008 | SECRETARY RESIGNED |
04/02/084 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/02/084 February 2008 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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