BRIGHTFUTURES UN- LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

02/04/252 April 2025 Amended micro company accounts made up to 2023-11-01

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-03-31

View Document

12/02/2512 February 2025 Micro company accounts made up to 2023-11-01

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2024-11-01 to 2024-03-31

View Document

14/11/2414 November 2024 Current accounting period shortened from 2024-03-31 to 2023-11-01

View Document

25/10/2425 October 2024 Notification of a person with significant control statement

View Document

25/10/2425 October 2024 Cessation of James Thomas Allen as a person with significant control on 2024-10-25

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

02/11/232 November 2023 Statement of company's objects

View Document

01/11/231 November 2023 Annual accounts for year ending 01 Nov 2023

View Accounts

18/08/2318 August 2023 Notification of James Thomas Allen as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Cessation of Rachel Ortiz as a person with significant control on 2023-08-14

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

07/08/237 August 2023 Statement of company's objects

View Document

21/05/2321 May 2023 Termination of appointment of Rachel Jane Rayner as a director on 2023-05-19

View Document

18/05/2318 May 2023 Appointment of Mr John Deeley as a director on 2023-05-18

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/05/165 May 2016 24/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/11/1521 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

22/10/1522 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 24/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 COMPANY NAME CHANGED BURTONIAN FUTURES LIMITED CERTIFICATE ISSUED ON 30/04/14

View Document

24/04/1424 April 2014 24/04/14 NO MEMBER LIST

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR PHILLIP COLTMAN

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SMITH

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MRS ELIZABETH MIRIAM COLTMAN

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR JAMES THOMAS ALLEN

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MS RACHEL JANE RAYNER

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP PUSEY

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN TIMMINS

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM C/O DEB BACON STRETTON SPRINGS CHILDREN'S CENTRE BITHAM LANE STRETTON BURTON-ON-TRENT STAFFORDSHIRE DE13 0HB UNITED KINGDOM

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR CLARENCE ROBINSON

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE HUNTER

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR JANE FOSTER

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 09/05/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH BACON

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 09/05/12 NO MEMBER LIST

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM C/O C/O QUEENS STREET COMMUNITY CENTRE COMMUNITY CENTRE QUEEN STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 3LW UNITED KINGDOM

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MRS JANE LESLEY FOSTER

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR PHILIP EDWARD PUSEY

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MRS CAROLINE MARIE SMITH

View Document

09/05/119 May 2011 09/05/11 NO MEMBER LIST

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/08/1017 August 2010 23/05/10 NO MEMBER LIST

View Document

04/07/104 July 2010 DIRECTOR APPOINTED MRS MAUREEN TIMMINS

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MRS BERNADETTE MARY HUNTER

View Document

29/06/1029 June 2010 SECRETARY APPOINTED MRS DEBORAH MICHELLE BACON

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR CLARENCE BENNIE ROBINSON

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MRS RACHEL ORTIZ

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL BADCOCK

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM PAGET HIGH SCHOOL BURTON ROAD BRANSTON BURTON ON TRENT STAFFORDSHIRE DE14 3DR

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR FARZANNA KHAN

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN SKILLINGS

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR JANET CHOLOT

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

02/06/082 June 2008 SECRETARY APPOINTED MR MICHAEL FREDRICK JAMES BADCOCK

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY TERENCE MULLEN

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 ANNUAL RETURN MADE UP TO 23/05/07

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 ANNUAL RETURN MADE UP TO 23/05/06

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 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