BRIGHTGREY ENGINEERING LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

20/01/2520 January 2025 Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England to 4 Apollo Park University Way Crewe CW1 6HX on 2025-01-20

View Document

19/04/2419 April 2024 Memorandum and Articles of Association

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

17/04/2417 April 2024 Registration of charge 086361490002, created on 2024-04-16

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2013-10-31

View Document

15/04/2415 April 2024 Notification of Pendine Holdco Ltd as a person with significant control on 2024-04-12

View Document

15/04/2415 April 2024 Cessation of Matthew Oliver Lee as a person with significant control on 2024-04-12

View Document

15/04/2415 April 2024 Termination of appointment of Judith Ann Lee as a secretary on 2024-04-12

View Document

15/04/2415 April 2024 Registration of charge 086361490001, created on 2024-04-12

View Document

15/04/2415 April 2024 Appointment of Kevin Mcguigan as a director on 2024-04-12

View Document

26/02/2426 February 2024 Termination of appointment of Vincent Paul O'leary as a director on 2024-02-26

View Document

26/02/2426 February 2024 Termination of appointment of Judith Ann Lee as a director on 2024-02-26

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

05/01/245 January 2024 Notification of Matthew Oliver Lee as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Cessation of Vincent Paul O'leary as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Cessation of Judith Ann Lee as a person with significant control on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Appointment of Mr Matthew Oliver Lee as a director on 2023-09-05

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Registered office address changed from Meadowbank Groby Road Crewe CW1 4NA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2023-03-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/01/227 January 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/04/1628 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 ADOPT ARTICLES 05/01/2016

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/04/1524 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 CURRSHO FROM 31/08/2014 TO 30/06/2014

View Document

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

02/08/132 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GENEROUS JUAN LTD


  • 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