BRIGHTMAN INDUSTRIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Registered 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 |
| 11/08/2511 August 2025 | Confirmation statement made on 2025-08-09 with no updates |
| 28/07/2528 July 2025 | Director's details changed for Mr Jeremy George Hazard Hassell on 2025-07-28 |
| 28/07/2528 July 2025 | Director's details changed for Mr Jeremy George Hazard Hassell on 2025-07-28 |
| 28/07/2528 July 2025 | Change of details for Mr Jeremy George Hazard Hassell as a person with significant control on 2025-07-28 |
| 28/07/2528 July 2025 | Change of details for Mr Jeremy George Hazard Hassell as a person with significant control on 2025-07-28 |
| 28/07/2528 July 2025 | Change of details for Mr Jeremy George Hazard Hassell as a person with significant control on 2025-07-28 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-06-30 |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/02/2420 February 2024 | Director's details changed for Mr Jeremy George Hazard Hassell on 2024-02-20 |
| 19/02/2419 February 2024 | Secretary's details changed for Cherry Theresa Hassell on 2024-02-19 |
| 19/02/2419 February 2024 | Change of details for Mr Jeremy George Hazard Hassell as a person with significant control on 2024-02-19 |
| 06/10/236 October 2023 | Confirmation statement made on 2023-08-09 with no updates |
| 27/09/2327 September 2023 | Termination of appointment of Julian Richard Gilbertson as a director on 2023-09-18 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-08-09 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
| 02/07/192 July 2019 | DISS40 (DISS40(SOAD)) |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 04/06/194 June 2019 | FIRST GAZETTE |
| 12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
| 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 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 17/01/1817 January 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL THACKER |
| 29/09/1729 September 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 15/08/1715 August 2017 | REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 15 HOME FARM LUTON HOO ESTATE LUTON BEDFORDSHIRE LU1 3TD |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/05/1731 May 2017 | PREVSHO FROM 31/08/2016 TO 30/06/2016 |
| 01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/05/1630 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 09/02/169 February 2016 | DIRECTOR APPOINTED MR JULIAN RICHARD GILBERTSON |
| 09/02/169 February 2016 | DIRECTOR APPOINTED MR PAUL THOMAS THACKER |
| 10/09/1510 September 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 07/06/157 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 29/09/1429 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
| 29/09/1429 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GEORGE HAZARD HASSELL / 24/08/2014 |
| 16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 12/09/1312 September 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
| 12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GEORGE HAZARD HASSELL / 24/08/2013 |
| 25/07/1325 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / CHERRY THERESA HASSELL / 15/07/2013 |
| 25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GEORGE HAZARD HASSELL / 15/07/2013 |
| 05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 04/09/124 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
| 03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 05/09/115 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
| 01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 14/09/1014 September 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
| 13/09/1013 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHERRY THERESA HASSELL / 01/10/2009 |
| 13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GEORGE HAZARD HASSELL / 01/10/2009 |
| 18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 07/09/097 September 2009 | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
| 13/04/0913 April 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 05/12/085 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
| 05/12/085 December 2008 | CURRSHO FROM 31/05/2008 TO 31/08/2007 |
| 01/09/081 September 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
| 11/06/0811 June 2008 | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
| 15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
| 28/06/0728 June 2007 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/05/07 |
| 28/06/0728 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
| 20/06/0720 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
| 03/10/063 October 2006 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
| 06/06/066 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
| 26/09/0526 September 2005 | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
| 26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
| 13/12/0413 December 2004 | DIRECTOR RESIGNED |
| 29/11/0429 November 2004 | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS |
| 02/07/042 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
| 31/12/0331 December 2003 | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS |
| 09/04/039 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 |
| 25/03/0325 March 2003 | NEW DIRECTOR APPOINTED |
| 31/10/0231 October 2002 | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS |
| 13/09/0113 September 2001 | NEW DIRECTOR APPOINTED |
| 13/09/0113 September 2001 | SECRETARY RESIGNED |
| 13/09/0113 September 2001 | NEW SECRETARY APPOINTED |
| 13/09/0113 September 2001 | DIRECTOR RESIGNED |
| 10/09/0110 September 2001 | NEW DIRECTOR APPOINTED |
| 24/08/0124 August 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