BRIGHTVIEW GROUP LIMITED

Company Documents

DateDescription
20/04/1520 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

14/04/1414 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BAKER / 24/01/2014

View Document

06/02/146 February 2014 DIRECTOR APPOINTED ANDREW JOHN BAKER

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES FORD

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DAVIES / 24/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY FORD / 24/11/2011

View Document

15/04/1115 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR ANDREW RICHARD WILSON

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CURRY

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR JAMES ANTONY FORD

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY VOLLMER

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BOOTH

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MATTHEW JAMES DAVIES

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLARE SADLIER

View Document

26/04/1026 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED SIMON JOHN CURRY

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ANTHONY VOLLMER / 26/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE SADLIER / 26/10/2009

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ROSEMARY JANE BOOTH / 26/10/2009

View Document

22/09/0922 September 2009 225

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/05/098 May 2009 REMOVAL OF DOCUMENT

View Document

08/05/098 May 2009 ML28

View Document

16/04/0916 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR NEIL LAYCOCK

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED HENRY ANTHONY VOLLMER

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MR NEIL KEITH JOSEPH LAYCOCK

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MRS SAMANTHA ROSEMARY JANE BOOTH

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL MORRIS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS STEWART

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MISS CLARE SADLIER

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CAMERON

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0718 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM:
9-10 GRAFTON STREET
LONDON
W1S 4EN

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

21/09/0421 September 2004 AUDITOR'S RESIGNATION

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0418 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/08/0418 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0418 August 2004 CONSIDERATION 09/08/04

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM:
8 BAKER STREET
LONDON
W1U 3LL

View Document

07/02/047 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

18/11/0318 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/0317 November 2003 NC INC ALREADY ADJUSTED
31/03/03

View Document

17/11/0317 November 2003 S-DIV
31/03/03

View Document

17/11/0317 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0317 November 2003 ￯﾿ᄑ NC 1000/10000
31/03/

View Document

17/11/0317 November 2003 SUBDIVISION 31/03/03

View Document

23/10/0323 October 2003 SHARES AGREEMENT OTC

View Document

26/08/0326 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM:
26 UPPER BROOK STREET
LONDON
W1K 7QE

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 COMPANY NAME CHANGED
FRESHBOX LIMITED
CERTIFICATE ISSUED ON 30/04/03

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

28/03/0328 March 2003 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