BRIGHTER WHITER SMILE LIMITED
Company Documents
Date | Description |
---|---|
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/01/1424 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM WILLOUGHBY HOUSE 2 BROAD STREET STAMFORD LINCS PE9 1PG UK |
07/03/127 March 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISA JANE POCOCK / 25/01/2010 |
28/01/1028 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
28/01/1028 January 2010 | SAIL ADDRESS CREATED |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | LOCATION OF REGISTER OF MEMBERS |
24/02/0924 February 2009 | LOCATION OF DEBENTURE REGISTER |
24/02/0924 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/09 FROM: GISTERED OFFICE CHANGED ON 24/02/2009 FROM 5 CHANCERY HOUSE TOLWORTH CLOSE SURBITON SURREY KT6 7EW |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/02/068 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | NEW SECRETARY APPOINTED |
18/04/0518 April 2005 | SECRETARY RESIGNED |
09/02/059 February 2005 | NEW DIRECTOR APPOINTED |
09/02/059 February 2005 | DIRECTOR RESIGNED |
09/02/059 February 2005 | SECRETARY RESIGNED |
09/02/059 February 2005 | NEW SECRETARY APPOINTED |
09/02/059 February 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
24/01/0524 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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