BRIGHTHAMPTON (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED

8 Brighthampton 67 Oatlands Avenue, Weybridge, KT13 9TL, England
StatusACTIVE
Company No.00885582
CategoryPrivate Limited Company
Incorporated15 Aug 1966
Age57 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

BRIGHTHAMPTON (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 00885582. It was incorporated 57 years, 8 months, 23 days ago, on 15 August 1966. The company address is 8 Brighthampton 67 Oatlands Avenue, Weybridge, KT13 9TL, England.



Company Fillings

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-23

Officer name: Mr Stephen Bolitho Rowe

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Williams

Termination date: 2022-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Bolitho Rowe

Termination date: 2022-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fraser David Wallace

Appointment date: 2022-08-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Amanda Jane Williams

Appointment date: 2022-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Lammert Zwaagstra

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-17

Old address: 5 Brighthampton Oatlands Avenue Weybridge Surrey KT13 9TL England

New address: 8 Brighthampton 67 Oatlands Avenue Weybridge KT13 9TL

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amanda Jane Williams

Appointment date: 2022-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Margaret Beavis

Appointment date: 2022-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 23 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Louise Mitchell

Termination date: 2022-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 23 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Geoffrey Bray

Termination date: 2022-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2021

Action Date: 01 May 2021

Category: Address

Type: AD01

New address: 5 Brighthampton Oatlands Avenue Weybridge Surrey KT13 9TL

Old address: 5 5 Brighthampton 67 Oatlands Avenue Weybridge Surrey KT13 9TL England

Change date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-05

Officer name: Amanda Williams

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lammert Zwaagstra

Appointment date: 2020-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jane Louise Mitchell

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lammert Zwaagstra

Termination date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Abdul Rashid Abdulai-Oblia

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Geoffrey Bray

Termination date: 2019-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Mr Simon Geoffrey Bray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-29

Officer name: Mr Stephen Bolitho Rowe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

New address: 5 5 Brighthampton 67 Oatlands Avenue Weybridge Surrey KT13 9TL

Old address: 4 Brighthampton 67 Oatlands Avenue Weybridge Surrey KT13 9TL

Change date: 2019-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Mr. Abdul Rashid Abdulai-Oblia

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-20

Officer name: Helen Beavis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-26

Officer name: Ms Amanda Williams

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-26

Officer name: Gregory David Pearce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory David Pearce

Appointment date: 2015-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Termination secretary company

Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Geoffrey Bray

Appointment date: 2015-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

New address: 4 Brighthampton 67 Oatlands Avenue Weybridge Surrey KT13 9TL

Change date: 2015-04-30

Old address: 8 Brighthampton 67 Oatlands Avenue Weybridge Surrey KT13 9TL

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Jane Williams

Termination date: 2015-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Louise Mitchell

Termination date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lammert Zwaagstra

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Beavis

Documents

View document PDF

Termination director company with name

Date: 13 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Nunn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Address

Type: AD01

Old address: 4 Brighthampton 67 Oatlands Avenue Weybridge Surrey KT13 9TL

Change date: 2011-06-10

Documents

View document PDF

Termination secretary company

Date: 10 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name

Date: 05 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Amanda Jane Williams

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Nunn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Ian Nunn

Change date: 2010-04-26

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Louise Mitchell

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bigden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/03; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 11/07/01 from: 1 brighthampton 67 oatlands avenue weybridge surrey KT13 9TL

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/99; full list of members

Documents

View document PDF


Some Companies

HECTOR POWE 1908 LIMITED

WICKHAM HOUSE MILBORNE PORT ROAD,SHERBORNE,DT9 4NH

Number:10996590
Status:ACTIVE
Category:Private Limited Company

HILL & SMITH HOLDINGS PLC

WESTHAVEN HOUSE, ARLESTON WAY,SOLIHULL,B90 4LH

Number:00671474
Status:ACTIVE
Category:Public Limited Company

IDEAL INSTALLATIONS (UK) LTD

147 CLAREMONT ROAD,LONDON,E7 0PY

Number:06788404
Status:ACTIVE
Category:Private Limited Company

PARIAH NATION LTD

FLAT 21 FORMBY COURT,LONDON,N7 8NE

Number:11509092
Status:ACTIVE
Category:Private Limited Company

PROVIZIA ADVISERS LTD

CASTLE CHAMBERS,SKIPTON,BD23 1NJ

Number:10225476
Status:ACTIVE
Category:Private Limited Company

STARTING XV LIMITED

BARNBY HOUSE HOW LANE,HOPE VALLEY,S33 8WJ

Number:08862254
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source