BRIGHT BUSINESS CONCEPTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
19/05/2219 May 2022 | Registered office address changed from 6 Weston Grove Bagshot GU19 5QA England to May Cottage Ash Green Road Ash Green Aldershot GU12 6JH on 2022-05-19 |
19/05/2219 May 2022 | Director's details changed for Mrs Louise Robertson on 2022-03-28 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | FIRST GAZETTE |
31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKSHIRE SL5 7HL |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/02/1624 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
24/02/1624 February 2016 | APPOINTMENT TERMINATED, DIRECTOR CRAIG WALL |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/03/152 March 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
24/02/1524 February 2015 | DIRECTOR APPOINTED MR CRAIG DAVID WALL |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/02/1428 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/02/1311 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ROBERTSON / 12/01/2012 |
21/02/1221 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/06/1114 June 2011 | APPOINTMENT TERMINATED, SECRETARY PAUL GLENISTER |
08/02/118 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/02/105 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ROBERTSON / 11/01/2010 |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/03/094 March 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/05/082 May 2008 | RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/02/0717 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/02/0616 February 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/04/0513 April 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
12/01/0412 January 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
25/03/0325 March 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
19/04/0219 April 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | NEW SECRETARY APPOINTED |
25/03/0225 March 2002 | SECRETARY RESIGNED |
07/02/027 February 2002 | REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 10 STRAIGHT ROAD OLD WINDSOR WINDSOR BERKSHIRE SL4 2RL |
26/11/0126 November 2001 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
12/01/0112 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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