BRIGHTDART LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

20/01/2520 January 2025

View Document

20/01/2520 January 2025 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

13/01/2513 January 2025

View Document

18/12/2418 December 2024

View Document

01/07/241 July 2024 Appointment of Mr Richard James Maloney as a director on 2024-07-01

View Document

28/06/2428 June 2024 Termination of appointment of Mark Simon Willis as a director on 2024-06-28

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

08/02/248 February 2024 Appointment of Mr Neil Williamson as a director on 2024-02-01

View Document

06/02/246 February 2024 Termination of appointment of William Berman as a director on 2024-01-31

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

05/02/245 February 2024 Satisfaction of charge 043879920008 in full

View Document

05/02/245 February 2024 Satisfaction of charge 043879920009 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 5 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 043879920007 in full

View Document

09/10/239 October 2023 Termination of appointment of Martin Shaun Casha as a director on 2023-10-07

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR WILLIAM BERMAN

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON HERBERT / 03/05/2019

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR MARK SIMON HERBERT

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

03/01/173 January 2017 SECRETARY APPOINTED MR RICHARD JAMES MALONEY

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043879920008

View Document

17/03/1617 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043879920006

View Document

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043879920007

View Document

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043879920006

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 08/03/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 08/03/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 08/03/2011

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 08/03/2011

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PENDRAGON MANAGEMENT SERVICES LIMITED / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

08/01/108 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/05/0914 May 2009 ADOPT MEM AND ARTS 25/04/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 12 CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1RY

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: C/O MCDERMOTT WILL & EMERY 7 BISHOPSGATE LONDON EC2N 3AQ

View Document

16/09/0216 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0228 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/03/026 March 2002 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