BRIGHTDOT LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

26/04/2426 April 2024 Appointment of Mr Rob Harding as a director on 2024-04-26

View Document

25/04/2425 April 2024 Termination of appointment of Talha Ahmed as a director on 2024-04-10

View Document

02/02/242 February 2024 Appointment of Indigo Corporate Secretary Limited as a secretary on 2024-01-25

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

27/09/2327 September 2023 Termination of appointment of Park Group Secretaries Ltd as a secretary on 2023-09-27

View Document

01/03/231 March 2023 Termination of appointment of Guy Paul Cuthbert Parsons as a director on 2023-02-28

View Document

27/02/2327 February 2023 Appointment of Talha Ahmed as a director on 2023-02-27

View Document

12/01/2312 January 2023 Appointment of Mr Julian Graham Coghlan as a director on 2023-01-09

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

03/10/223 October 2022 Termination of appointment of John Sullivan O'doherty as a director on 2022-07-31

View Document

03/10/223 October 2022 Appointment of Mr Guy Paul Cuthbert Parsons as a director on 2022-08-01

View Document

03/10/223 October 2022 Termination of appointment of Timothy Patrick Clancy as a director on 2022-07-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Statement of company's objects

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/01/147 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/01/1316 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT JOHNSON / 05/01/2013

View Document

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/01/1211 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/01/1113 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD STEWART / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY WOODS / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT JOHNSON / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOUGHTON / 08/01/2010

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK GROUP SECRETARIES LTD / 08/01/2010

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 HIVE-UP ASSETS DIR EMPO 07/03/07

View Document

26/03/0726 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 SALE APPROVED DIR EMPOW 07/03/07

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: G OFFICE CHANGED 19/03/07 BURLEY HOUSE BRADFORD ROAD BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7DZ

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: G OFFICE CHANGED 09/10/97 DAWSON LANE DUDLEY HILL BRADFORD WEST YORKSHIRE BD4 6HW

View Document

27/08/9727 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9720 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/978 January 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/05/9531 May 1995 AUDITOR'S RESIGNATION

View Document

12/01/9512 January 1995 RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS

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

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/01/9427 January 1994 RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/01/9321 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 05/01/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 05/01/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/05/901 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9027 March 1990 05/01/90 FULL LIST NOF

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/03/8914 March 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 RETURN MADE UP TO 07/01/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED

View Document

09/09/889 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/06/8814 June 1988 WD 04/05/88 AD 15/01/87--------- � SI 99998@1=99998 � IC 2/100000

View Document

14/06/8814 June 1988 � NC 100/100000

View Document

14/06/8814 June 1988 NC INC ALREADY ADJUSTED 15/01/88

View Document

17/05/8817 May 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/8813 May 1988 NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 REGISTERED OFFICE CHANGED ON 16/11/87 FROM: G OFFICE CHANGED 16/11/87 FINE ART HOUSE QUEEN STREET BURTON UPON TRENT STAFFORDSHIRE DE14 3LP

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: G OFFICE CHANGED 27/10/87 43 CANNON STREET BIRMINGHAM B2 5EQ

View Document

13/11/8613 November 1986 COMPANY NAME CHANGED AUDENTREND LIMITED CERTIFICATE ISSUED ON 13/11/86

View Document

31/10/8631 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 REGISTERED OFFICE CHANGED ON 31/10/86 FROM: G OFFICE CHANGED 31/10/86 197/199 CITY ROAD LONDON EC1V 1JN

View Document

12/06/8612 June 1986 CERTIFICATE OF INCORPORATION

View Document

12/06/8612 June 1986 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