BRIGHTMAN INDUSTRIES LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewRegistered office address changed from C/O Martin Ives & Co. Ltd, the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH United Kingdom to C/O Martin Ives & Co Ltd. Unit 8, Basepoint Business Centre Victoria Road Dartford Kent DA1 5FS on 2025-09-23

View Document

11/08/2511 August 2025 Confirmation statement made on 2025-08-09 with no updates

View Document

28/07/2528 July 2025 Director's details changed for Mr Jeremy George Hazard Hassell on 2025-07-28

View Document

28/07/2528 July 2025 Director's details changed for Mr Jeremy George Hazard Hassell on 2025-07-28

View Document

28/07/2528 July 2025 Change of details for Mr Jeremy George Hazard Hassell as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 Change of details for Mr Jeremy George Hazard Hassell as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 Change of details for Mr Jeremy George Hazard Hassell as a person with significant control on 2025-07-28

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Director's details changed for Mr Jeremy George Hazard Hassell on 2024-02-20

View Document

19/02/2419 February 2024 Secretary's details changed for Cherry Theresa Hassell on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Mr Jeremy George Hazard Hassell as a person with significant control on 2024-02-19

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

27/09/2327 September 2023 Termination of appointment of Julian Richard Gilbertson as a director on 2023-09-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

02/07/192 July 2019 DISS40 (DISS40(SOAD))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM UNIT 29, THE BASE DARTFORD BUSINESS PARK VICTORIA ROAD DARTFORD DA1 5FS ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL THACKER

View Document

29/09/1729 September 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 15 HOME FARM LUTON HOO ESTATE LUTON BEDFORDSHIRE LU1 3TD

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 30/06/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR JULIAN RICHARD GILBERTSON

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR PAUL THOMAS THACKER

View Document

10/09/1510 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GEORGE HAZARD HASSELL / 24/08/2014

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GEORGE HAZARD HASSELL / 24/08/2013

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CHERRY THERESA HASSELL / 15/07/2013

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GEORGE HAZARD HASSELL / 15/07/2013

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CHERRY THERESA HASSELL / 01/10/2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GEORGE HAZARD HASSELL / 01/10/2009

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/12/085 December 2008 CURRSHO FROM 31/05/2008 TO 31/08/2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

28/06/0728 June 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/05/07

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 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