BRIGHTWORK MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

06/08/246 August 2024 Application to strike the company off the register

View Document

22/06/2422 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

23/12/2123 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

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

22/01/2022 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA SKINNER / 20/12/2019

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SKINNER / 20/12/2019

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SKINNER / 20/12/2019

View Document

21/01/2021 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA SKINNER / 20/12/2019

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 1 COBDEN ROAD SEVENOAKS KENT TN13 3UB UNITED KINGDOM

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 1 COBDEN ROAD SEVENOAKS KENT TN13 3UB

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MRS TERESA SKINNER / 20/12/2019

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT SKINNER / 20/12/2019

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SKINNER / 18/01/2018

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

28/01/1528 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

26/02/1426 February 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED BRIGHTWORKS MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 29/01/14

View Document

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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