BRITELITE HOME IMPROVEMENT GROUP LIMITED
Status | ACTIVE |
Company No. | 02778201 |
Category | Private Limited Company |
Incorporated | 08 Jan 1993 |
Age | 31 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BRITELITE HOME IMPROVEMENT GROUP LIMITED is an active private limited company with number 02778201. It was incorporated 31 years, 3 months, 23 days ago, on 08 January 1993. The company address is 4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom.
Company Fillings
Capital cancellation shares
Date: 22 Jan 2024
Action Date: 20 Mar 2023
Category: Capital
Type: SH06
Capital : 170 GBP
Date: 2023-03-20
Documents
Capital return purchase own shares
Date: 22 Jan 2024
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Accounts with accounts type group
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type group
Date: 17 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John David Baxter
Termination date: 2021-09-06
Documents
Cessation of a person with significant control
Date: 01 Nov 2021
Action Date: 06 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John David Baxter
Cessation date: 2021-09-06
Documents
Accounts with accounts type group
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type group
Date: 01 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Capital cancellation shares
Date: 14 Jan 2020
Action Date: 07 May 2019
Category: Capital
Type: SH06
Capital : 180 GBP
Date: 2019-05-07
Documents
Capital return purchase own shares
Date: 14 Jan 2020
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Address
Type: AD01
New address: 4th Floor 4 Tabernacle Street London EC2A 4LU
Change date: 2019-10-17
Old address: 171-173 Gray's Inn Road London WC1X 8UE
Documents
Accounts with accounts type group
Date: 10 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-09
Officer name: Peter Graham Boyce
Documents
Termination secretary company with name termination date
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Graham Boyce
Termination date: 2019-08-09
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type group
Date: 30 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Certificate change of name company
Date: 21 Jun 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed britelite supreme LIMITED\certificate issued on 21/06/18
Documents
Change of name notice
Date: 21 Jun 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Change person director company with change date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon John Bourn
Change date: 2018-01-08
Documents
Accounts with accounts type group
Date: 17 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Change person director company with change date
Date: 20 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-19
Officer name: Dominc Baxter
Documents
Change person director company with change date
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-19
Officer name: Dominc Baxter
Documents
Accounts with accounts type group
Date: 28 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Capital cancellation shares
Date: 16 Jun 2016
Action Date: 16 May 2016
Category: Capital
Type: SH06
Date: 2016-05-16
Capital : 190 GBP
Documents
Capital return purchase own shares
Date: 16 Jun 2016
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type group
Date: 30 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type group
Date: 13 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name date
Date: 29 Sep 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon John Bourn
Appointment date: 2014-09-24
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts with accounts type group
Date: 02 Oct 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: 29 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type group
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type group
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 27 Sep 2011
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dominc Baxter
Change date: 2011-08-12
Documents
Change person director company with change date
Date: 27 Sep 2011
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-12
Officer name: Mrs Nicole Baxter
Documents
Change person secretary company with change date
Date: 27 Sep 2011
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-12
Officer name: Mr Peter Graham Boyce
Documents
Change person director company with change date
Date: 27 Sep 2011
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Graham Boyce
Change date: 2011-08-12
Documents
Change person director company with change date
Date: 27 Sep 2011
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-12
Officer name: John David Baxter
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Accounts with accounts type group
Date: 12 Oct 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: 02 Mar 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Accounts with accounts type small
Date: 07 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change registered office address company with date old address
Date: 29 Nov 2009
Action Date: 29 Nov 2009
Category: Address
Type: AD01
Old address: 24 Grays Inn Road London WC1X 8HP
Change date: 2009-11-29
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Accounts amended with made up date
Date: 21 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AAMD
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 02 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 03 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/07; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 22 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/06; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 23 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Resolution
Date: 07 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Aug 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 07 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/01/02--------- £ si 100@1=100 £ ic 100/200
Documents
Resolution
Date: 28 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/01/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 18 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LG
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 01 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/99; no change of members
Documents
Accounts with accounts type small
Date: 02 Dec 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 24 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/98; no change of members
Documents
Legacy
Date: 02 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/97; full list of members
Documents
Legacy
Date: 02 Dec 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Dec 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 02 Dec 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Gazette filings brought up to date
Date: 23 Sep 1997
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 23 Sep 1997
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 06 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/96; no change of members
Documents
Accounts with accounts type full
Date: 19 Sep 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Accounts with accounts type dormant
Date: 19 Sep 1995
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Resolution
Date: 19 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BOSWELL ASSOCIATES (ARCHITECTURE) LIMITED
FAIRLIGHT GLEN FARM, RIVERSIDE,UCKFIELD,TN22 4EY
Number: | 04601418 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNISFREE CHAPEL ROAD,HUNTINGDON,PE28 3PU
Number: | 09254306 |
Status: | ACTIVE |
Category: | Private Limited Company |
GET UP AND GROW COACHING LIMITED
SUITE 26 ATLAS HOUSE,TAVISTOCK,PL19 9DP
Number: | 08575635 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MINSTER COURT, TUSCAM WAY,CAMBERLEY,GU15 3YY
Number: | 02393007 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 5 WILDMOOR COURT,BROMSGROVE,
Number: | 04502179 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 CHURCH STREET,W MIDLANDS,DY8 1LU
Number: | 05684654 |
Status: | ACTIVE |
Category: | Private Limited Company |