BRIGHTLINES TRANSLATION LIMITED

04388154
FREESTONE HOUSE BOX HILL CORSHAM WILTS SN13 8HN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 4 Buy now
11 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Sep 2022 officers Termination of appointment of director (Josian Gauld) 1 Buy now
24 Sep 2022 officers Termination of appointment of secretary (Josian Gauld) 1 Buy now
01 Sep 2022 accounts Annual Accounts 4 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 accounts Annual Accounts 3 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 accounts Annual Accounts 4 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 4 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 4 Buy now
29 Mar 2018 mortgage Registration of a charge 30 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2018 accounts Annual Accounts 3 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 accounts Annual Accounts 7 Buy now
18 Feb 2016 annual-return Annual Return 5 Buy now
22 Dec 2015 accounts Annual Accounts 8 Buy now
05 Mar 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
14 Feb 2014 annual-return Annual Return 5 Buy now
26 Dec 2013 accounts Annual Accounts 10 Buy now
21 May 2013 officers Change of particulars for secretary (Josian Phillips) 1 Buy now
21 May 2013 officers Change of particulars for director (Josian Phillips) 2 Buy now
16 Feb 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 accounts Annual Accounts 6 Buy now
09 Feb 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 6 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
05 Apr 2011 address Change Sail Address Company With Old Address 1 Buy now
10 Feb 2011 address Change Sail Address Company 1 Buy now
10 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2011 accounts Annual Accounts 6 Buy now
08 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Change of particulars for director (Josian Phillips) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Neil Gauld) 2 Buy now
14 Jan 2010 accounts Annual Accounts 5 Buy now
10 Mar 2009 annual-return Return made up to 08/02/09; full list of members 4 Buy now
27 Nov 2008 accounts Annual Accounts 5 Buy now
09 Apr 2008 annual-return Return made up to 08/02/08; full list of members 4 Buy now
17 Dec 2007 accounts Annual Accounts 4 Buy now
05 Mar 2007 annual-return Return made up to 08/02/07; full list of members 3 Buy now
22 Jan 2007 accounts Annual Accounts 4 Buy now
08 Feb 2006 annual-return Return made up to 08/02/06; full list of members 3 Buy now
08 Feb 2006 address Registered office changed on 08/02/06 from: freestone house, box hill box corsham wiltshire SN13 8HN 1 Buy now
30 Jul 2005 accounts Annual Accounts 4 Buy now
18 Feb 2005 annual-return Return made up to 18/02/05; full list of members 3 Buy now
16 Aug 2004 address Registered office changed on 16/08/04 from: 25 milsom street bath avon BA1 1DG 1 Buy now
11 Aug 2004 accounts Annual Accounts 10 Buy now
07 May 2004 annual-return Return made up to 06/03/04; full list of members 7 Buy now
25 Jan 2004 accounts Annual Accounts 5 Buy now
10 Nov 2003 capital Ad 04/11/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
01 Apr 2003 annual-return Return made up to 06/03/03; full list of members 7 Buy now
08 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 2002 officers Director resigned 1 Buy now
28 May 2002 officers Secretary resigned 1 Buy now
28 May 2002 officers New secretary appointed;new director appointed 2 Buy now
28 May 2002 officers New director appointed 2 Buy now
28 May 2002 address Registered office changed on 28/05/02 from: 31 corsham street london N1 6DR 1 Buy now
06 Mar 2002 incorporation Incorporation Company 18 Buy now