BRITELITE WINDOWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Registration of charge 028914330001, created on 2025-03-03

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

16/01/2516 January 2025 Termination of appointment of Redmond Thomas Madigan as a director on 2024-12-31

View Document

16/01/2516 January 2025 Appointment of Mrs Cornelia Sogie-Thomas as a director on 2024-10-02

View Document

31/10/2431 October 2024 Full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

30/10/2330 October 2023 Full accounts made up to 2023-01-31

View Document

09/05/239 May 2023 Termination of appointment of Stephen John Payne as a director on 2023-05-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

06/01/236 January 2023 Appointment of Mr Ashley Richard Tong as a director on 2023-01-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

01/11/211 November 2021 Termination of appointment of John David Baxter as a director on 2021-09-06

View Document

27/10/2127 October 2021 Full accounts made up to 2021-01-31

View Document

04/08/214 August 2021 Termination of appointment of Philip John Jones as a director on 2021-07-27

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / BRITELITE SUPREME LIMITED / 17/10/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP JONES

View Document

12/08/1912 August 2019 SECRETARY APPOINTED MR PHILIP JOHN JONES

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR PHILIP JOHN JONES

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, SECRETARY PETER BOYCE

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BOYCE

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / BRITELITE SUPREME LIMITED / 28/01/2018

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BAXTER / 19/01/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

11/03/1611 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAXTER

View Document

09/02/159 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

05/09/145 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/145 September 2014 COMPANY NAME CHANGED BLOOMLINE LIMITED CERTIFICATE ISSUED ON 05/09/14

View Document

18/02/1418 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR REDMOND THOMAS MADIGAN

View Document

02/10/132 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

13/02/1313 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

09/02/129 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PAYNE / 12/08/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BAXTER / 12/08/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BAXTER / 12/08/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM BOYCE / 12/08/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BOURN / 12/08/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BAXTER / 12/08/2011

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER GRAHAM BOYCE / 12/08/2011

View Document

02/02/112 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

02/03/102 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

29/11/0929 November 2009 REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP

View Document

02/04/092 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 26/01/06; NO CHANGE OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 24 GRAYS INN ROAD LONDON WC1X 8HR

View Document

02/02/002 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/03/9910 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 NEW SECRETARY APPOINTED

View Document

23/02/9623 February 1996 SECRETARY RESIGNED

View Document

17/01/9617 January 1996 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 EXEMPTION FROM APPOINTING AUDITORS 15/11/95

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

01/08/951 August 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/948 February 1994 REGISTERED OFFICE CHANGED ON 08/02/94 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

26/01/9426 January 1994 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