BRIGHTGREY ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-10 with updates |
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 |
19/04/2419 April 2024 | Memorandum and Articles of Association |
19/04/2419 April 2024 | Resolutions |
19/04/2419 April 2024 | Resolutions |
17/04/2417 April 2024 | Registration of charge 086361490002, created on 2024-04-16 |
17/04/2417 April 2024 | Statement of capital following an allotment of shares on 2013-10-31 |
15/04/2415 April 2024 | Notification of Pendine Holdco Ltd as a person with significant control on 2024-04-12 |
15/04/2415 April 2024 | Cessation of Matthew Oliver Lee as a person with significant control on 2024-04-12 |
15/04/2415 April 2024 | Termination of appointment of Judith Ann Lee as a secretary on 2024-04-12 |
15/04/2415 April 2024 | Registration of charge 086361490001, created on 2024-04-12 |
15/04/2415 April 2024 | Appointment of Kevin Mcguigan as a director on 2024-04-12 |
26/02/2426 February 2024 | Termination of appointment of Vincent Paul O'leary as a director on 2024-02-26 |
26/02/2426 February 2024 | Termination of appointment of Judith Ann Lee as a director on 2024-02-26 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with updates |
05/01/245 January 2024 | Notification of Matthew Oliver Lee as a person with significant control on 2024-01-05 |
05/01/245 January 2024 | Cessation of Vincent Paul O'leary as a person with significant control on 2024-01-05 |
05/01/245 January 2024 | Cessation of Judith Ann Lee as a person with significant control on 2024-01-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/09/235 September 2023 | Appointment of Mr Matthew Oliver Lee as a director on 2023-09-05 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/01/227 January 2022 | Previous accounting period extended from 2021-06-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
07/03/187 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/04/1628 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
30/03/1630 March 2016 | ADOPT ARTICLES 05/01/2016 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/04/1524 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/03/1410 March 2014 | CURRSHO FROM 31/08/2014 TO 30/06/2014 |
10/03/1410 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
02/08/132 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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