BRIGHT & SONS LIMITED
Status | ACTIVE |
Company No. | 00061272 |
Category | Private Limited Company |
Incorporated | 25 Mar 1899 |
Age | 125 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
BRIGHT & SONS LIMITED is an active private limited company with number 00061272. It was incorporated 125 years, 1 month, 13 days ago, on 25 March 1899. The company address is 2 Barkers Pool 2 Barkers Pool, South Yorkshire, S1 2HB.
Company Fillings
Accounts with accounts type dormant
Date: 01 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type dormant
Date: 07 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type dormant
Date: 21 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type dormant
Date: 03 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-27
Officer name: Mr Sean Martin Fowler
Documents
Appoint person director company with name date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James John Michael Frampton
Appointment date: 2020-10-27
Documents
Termination director company with name termination date
Date: 27 Oct 2020
Action Date: 12 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gordon Samuel Frampton
Termination date: 2020-07-12
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type dormant
Date: 02 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type dormant
Date: 15 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Appoint person secretary company with name date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-02-01
Officer name: Mr Sean Martyn Fowler
Documents
Accounts with accounts type dormant
Date: 03 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type dormant
Date: 01 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type dormant
Date: 11 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination secretary company with name termination date
Date: 10 Mar 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-26
Officer name: Ian Harry Muffett
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Ann Brown
Termination date: 2015-01-29
Documents
Accounts with accounts type dormant
Date: 20 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type dormant
Date: 21 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Change person secretary company with change date
Date: 15 Aug 2013
Action Date: 28 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Harry Muffett
Change date: 2013-07-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type dormant
Date: 19 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Termination secretary company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Oswald
Documents
Appoint person secretary company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Harry Muffett
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type dormant
Date: 21 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type dormant
Date: 11 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Pool
Change date: 2010-07-28
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-28
Officer name: Mr Michael Gordon Samuel Frampton
Documents
Accounts with accounts type dormant
Date: 18 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Aug 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/02; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Aug 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 06 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/01; full list of members
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/99; full list of members
Documents
Accounts with accounts type full
Date: 27 Aug 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Accounts with accounts type full
Date: 29 Jul 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 29 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/98; no change of members
Documents
Accounts with accounts type full
Date: 02 Oct 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 11 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/97; no change of members
Documents
Legacy
Date: 04 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/96; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Accounts with accounts type small
Date: 01 Aug 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 01 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/95; no change of members
Documents
Accounts with accounts type small
Date: 03 Aug 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 03 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/94; no change of members
Documents
Accounts with accounts type small
Date: 22 Aug 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 22 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/93; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 18 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/92; no change of members
Documents
Accounts with accounts type small
Date: 29 Aug 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 29 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 28/07/91; no change of members
Documents
Accounts with accounts type small
Date: 12 Sep 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 12 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/07/90; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 1989
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 15 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 15/07/89; no change of members
Documents
Accounts with made up date
Date: 27 Sep 1988
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Legacy
Date: 27 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 06/08/88; no change of members
Documents
Legacy
Date: 09 Mar 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Dec 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 09 Sep 1987
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Legacy
Date: 09 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 01/08/87; full list of members
Documents
Legacy
Date: 05 Aug 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 08 Aug 1986
Action Date: 31 Jan 1986
Category: Accounts
Type: AA
Made up date: 1986-01-31
Documents
Legacy
Date: 08 Aug 1986
Category: Annual-return
Type: 363
Description: Annual return made up to 11/07/86
Documents
Legacy
Date: 15 May 1986
Category: Address
Type: 287
Description: Registered office changed on 15/05/86 from: 70 fargate sheffield yorks
Documents
Some Companies
143 WELLINGTON STREET (LUTON) LIMITED
143B WELLINGTON STREET,LUTON,LU1 5AH
Number: | 03507312 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBA HOUSE,HARROW,HA1 1BA
Number: | 08885027 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE EYE ENVIRONMENTAL SOLUTIONS LTD
12 ROMNEY PLACE,MAIDSTONE,ME15 6LE
Number: | 10350112 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HALL LANE,LOWESTOFT,NR32 3AT
Number: | 00117816 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAPID MOBILITY LTD,WEYMOUTH,DT4 0AE
Number: | 10914420 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GROSVENOR ROAD,HARROGATE,HG1 4EG
Number: | 11295961 |
Status: | ACTIVE |
Category: | Private Limited Company |