BRIGHTBOX LIGHTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/02/2413 February 2024 Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom to Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 2024-02-13

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

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

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

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

View Accounts

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066716740003

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

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

View Accounts

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066716740002

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066716740001

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

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

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/12/1622 December 2016 COMPANY NAME CHANGED BREATHE LIGHTING LTD CERTIFICATE ISSUED ON 22/12/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 7 ULLENWOOD COURT ULLENWOOD CHELTENHAM GLOUCESTERSHIRE GL53 9QS

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/07/149 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/149 July 2014 COMPANY NAME CHANGED THE BREATHE GROUP LIMITED CERTIFICATE ISSUED ON 09/07/14

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY REBECCA DEE

View Document

19/12/1319 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1319 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 60

View Document

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 60

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BIRD

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES RAYTON

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER RAYTON / 25/07/2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 18 MILLER COURT SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8DN UNITED KINGDOM

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/09/115 September 2011 30/08/11 STATEMENT OF CAPITAL GBP 100

View Document

05/09/115 September 2011 CONFLICT OF INTEREST 30/08/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHAN BIRD / 01/11/2010

View Document

02/11/102 November 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 18 MILLER COURT SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8DN

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER RAYTON / 01/07/2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ANN DEE / 01/07/2010

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR JAMES CHRISTOPHER RAYTON

View Document

05/07/105 July 2010 SECRETARY APPOINTED MRS REBECCA ANN DEE

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY CAROL WILKIN

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILKIN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHAN BIRD / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL WILKIN / 01/10/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 4 CHURCHILL HOUSE CHURCHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7EG

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

13/08/0813 August 2008 SECRETARY APPOINTED MRS CAROL WILKIN

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MR JASON JACK DAVID WILKIN

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MR JAMES JONATHAN BIRD

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR ALPHA DIRECT LIMITED

View Document

13/08/0813 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