BRIGHTCREW (TRADING) LIMITED

03557327
MENZIES LLP 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

Documents

Documents
Date Category Description Pages
04 Mar 2024 gazette Gazette Dissolved Liquidation 1 Buy now
04 Dec 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
01 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
20 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
06 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
25 Jun 2020 insolvency Liquidation Voluntary Statement Of Affairs 20 Buy now
25 Jun 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Jun 2020 resolution Resolution 1 Buy now
22 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
16 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jun 2019 accounts Annual Accounts 12 Buy now
20 Mar 2019 officers Change of particulars for director (Mr Simon Peter Warr) 2 Buy now
07 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2019 officers Change of particulars for secretary (Simon Gordon) 3 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2018 accounts Annual Accounts 10 Buy now
26 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 12 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2016 accounts Annual Accounts 7 Buy now
01 Jun 2016 annual-return Annual Return 3 Buy now
05 Jan 2016 accounts Annual Accounts 7 Buy now
25 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
03 Jun 2015 annual-return Annual Return 3 Buy now
03 Jun 2015 officers Change of particulars for director (Simon Peter Warr) 2 Buy now
09 Oct 2014 accounts Annual Accounts 6 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 6 Buy now
17 Jul 2013 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 8 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
03 Jun 2011 annual-return Annual Return 4 Buy now
24 May 2011 accounts Annual Accounts 5 Buy now
18 Nov 2010 officers Appointment of secretary (Simon Gordon) 3 Buy now
16 Nov 2010 officers Termination of appointment of secretary (Bronwyn Warr) 2 Buy now
29 Sep 2010 accounts Annual Accounts 6 Buy now
09 Sep 2010 mortgage Particulars of a mortgage or charge 8 Buy now
05 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jul 2010 annual-return Annual Return 4 Buy now
20 Jul 2010 officers Termination of appointment of director (Bronwyn Warr) 1 Buy now
11 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Nov 2009 accounts Annual Accounts 7 Buy now
27 Aug 2009 officers Director and secretary appointed bronwyn jane warr 2 Buy now
27 Aug 2009 address Registered office changed on 27/08/2009 from 161 tottenham court road london W1T 7NN 1 Buy now
27 Aug 2009 officers Appointment terminated secretary spearmint rhino secrtarial services LIMITED 1 Buy now
27 Aug 2009 officers Appointment terminated director john gray 1 Buy now
23 Jul 2009 annual-return Return made up to 01/05/09; full list of members 3 Buy now
01 Nov 2008 accounts Annual Accounts 6 Buy now
31 Oct 2008 annual-return Return made up to 01/05/08; full list of members 3 Buy now
28 Jan 2008 accounts Annual Accounts 6 Buy now
17 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
16 Jan 2008 accounts Accounting reference date shortened from 31/10/07 to 31/12/06 1 Buy now
23 Dec 2007 accounts Annual Accounts 13 Buy now
27 Nov 2007 annual-return Return made up to 01/05/07; full list of members 2 Buy now
22 Oct 2007 auditors Auditors Resignation Company 1 Buy now
08 Mar 2007 accounts Accounting reference date extended from 30/04/06 to 31/10/06 1 Buy now
12 Dec 2006 auditors Auditors Resignation Company 1 Buy now
28 Nov 2006 address Registered office changed on 28/11/06 from: bonvilles court saundersfoot dyfed SA69 9BG 1 Buy now
28 Nov 2006 officers Director resigned 1 Buy now
28 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
28 Nov 2006 officers New secretary appointed 2 Buy now
28 Nov 2006 officers New director appointed 2 Buy now
28 Nov 2006 officers New director appointed 3 Buy now
22 May 2006 annual-return Return made up to 01/05/06; full list of members 2 Buy now
02 Mar 2006 accounts Annual Accounts 14 Buy now
03 Jun 2005 annual-return Return made up to 01/05/05; full list of members 7 Buy now
03 Mar 2005 accounts Annual Accounts 14 Buy now
25 May 2004 annual-return Return made up to 01/05/04; full list of members 7 Buy now
03 Mar 2004 accounts Annual Accounts 15 Buy now
11 May 2003 annual-return Return made up to 01/05/03; full list of members 7 Buy now
11 Apr 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Apr 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Apr 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Mar 2003 auditors Auditors Resignation Company 2 Buy now
06 Mar 2003 accounts Annual Accounts 15 Buy now
20 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2002 annual-return Return made up to 01/05/02; full list of members 7 Buy now
04 Mar 2002 accounts Annual Accounts 14 Buy now
23 May 2001 annual-return Return made up to 01/05/01; full list of members 6 Buy now
23 Apr 2001 accounts Annual Accounts 20 Buy now
23 Apr 2001 accounts Accounting reference date shortened from 16/10/00 to 30/04/00 1 Buy now
11 Oct 2000 accounts Annual Accounts 13 Buy now
02 Jun 2000 annual-return Return made up to 01/05/00; full list of members 6 Buy now
20 Mar 2000 accounts Accounting reference date extended from 30/04/99 to 16/10/99 1 Buy now
13 Aug 1999 annual-return Return made up to 01/05/99; full list of members 6 Buy now
14 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
16 May 1999 accounts Accounting reference date shortened from 31/05/99 to 30/04/99 1 Buy now
29 Mar 1999 mortgage Particulars of mortgage/charge 3 Buy now
01 Oct 1998 auditors Auditors Resignation Company 1 Buy now
11 Aug 1998 mortgage Particulars of mortgage/charge 3 Buy now
09 Jun 1998 officers Director resigned 1 Buy now
09 Jun 1998 officers Secretary resigned 1 Buy now
09 Jun 1998 officers New director appointed 2 Buy now
09 Jun 1998 officers New secretary appointed;new director appointed 2 Buy now
09 Jun 1998 address Registered office changed on 09/06/98 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
01 May 1998 incorporation Incorporation Company 13 Buy now