BRIGHT SMART LTD.

Company Documents

DateDescription
04/09/154 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

24/06/1524 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/09/142 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
11 PIPLAR GROUND
SOUTHWAY PARK
BRADFORD ON AVON
WILTSHIRE
BA15 1XF

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/11

View Document

26/06/1226 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/10

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/07/1013 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES JACKSON / 20/06/2010

View Document

17/03/1017 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 SECRETARY APPOINTED ABIGAIL SARAH ISABEL JACKSON

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED PAUL JONES JACKSON

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM
4 PARK ROAD
MOSELEY
BIRMINGHAM
WEST MIDLANDS
B13 8AB

View Document

22/07/0822 July 2008 CURREXT FROM 30/06/2009 TO 31/07/2009

View Document

21/07/0821 July 2008 COMPANY NAME CHANGED BUSHAP LIMITED
CERTIFICATE ISSUED ON 22/07/08

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

23/06/0823 June 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