SPICEBRIGHT LIMITED

C/O Dac Beachcroft Llp Portwall Place C/O Dac Beachcroft Llp Portwall Place, Bristol, BS1 9HS, United Kingdom
StatusACTIVE
Company No.03437274
CategoryPrivate Limited Company
Incorporated22 Sep 1997
Age26 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

SPICEBRIGHT LIMITED is an active private limited company with number 03437274. It was incorporated 26 years, 7 months, 24 days ago, on 22 September 1997. The company address is C/O Dac Beachcroft Llp Portwall Place C/O Dac Beachcroft Llp Portwall Place, Bristol, BS1 9HS, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 17 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-10

Officer name: Jay Norman Brown

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Denis Putz

Appointment date: 2023-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Carlos Infante Henriques

Termination date: 2023-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Oct 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: José Carlos Infante Henriques

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Eric Johnston

Termination date: 2022-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-29

Officer name: Mr Jay Norman Brown

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-24

Officer name: Mr Stephen Eric Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lillian Dorina Etzkorn

Termination date: 2021-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Beckett

Termination date: 2021-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-16

Officer name: Stephen Eric Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lillian Dorina Etzkorn

Appointment date: 2021-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-16

Officer name: Mr Jose Carlos Infante Henriques

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 22 Feb 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-06

Officer name: Mr Stephen Eric Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Riedy

Termination date: 2020-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Lynn Mcintyre

Termination date: 2020-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-11

Officer name: Mr Michael Beckett

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Riedy

Appointment date: 2019-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henry Morris

Termination date: 2018-10-10

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Trident Automotive Limited

Change date: 2017-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-20

Officer name: Pamela Lynn Mcintyre

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-08

Officer name: Mr William Henry Morris

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Geoffrey Adams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-12

New address: C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS

Old address: , 100 New Bridge Street, London, EC4V 6JA

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerrold Isaac Lavine

Termination date: 2016-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 19 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: 10 Nov 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-05

Officer name: Mr Jerrold Isaac Lavine

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Gregory

Termination date: 2015-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Adams

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martha Moyer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Gregory

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martha Runnells Moyer

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Stafeil

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Skotak

Documents

View document PDF

Termination secretary company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Theresa Skotak

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 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: 11 Nov 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Martin Stafeil

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Rundall

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Theresa Lynn Skotak

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-01

Officer name: Theresa Lynn Skotak

Documents

View document PDF

Auditors resignation company

Date: 14 Jan 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 02/11/07 from: no 1 colmore square, birmingham, west midlands B4 6AA

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/06; no change of members

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CAVENDISH ROAD RESIDENTS LIMITED

SUNDIAL HOUSE 98 HIGH STREET,WOKING,GU21 4SU

Number:11178268
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVOLVE HBM LIMITED

THE STABLES,ALTON,GU34 1HG

Number:09570434
Status:ACTIVE
Category:Private Limited Company

GOLDEN LIGHT 4 ELDERLY

125 SEWELL ROAD,LONDON,SE2 9DH

Number:07592081
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HOMEPRIDE FINANCE LIMITED

154, HAGLEY ROAD,,STOURBRIDGE,,DY8 2JH

Number:01115369
Status:ACTIVE
Category:Private Limited Company

MANTLE (CROYDON) LTD

ALLEN HOUSE,SUTTON,SM1 4LA

Number:07706767
Status:ACTIVE
Category:Private Limited Company

PRIVILSIDE PROPERTY CO.LIMITED

CAVENDISH HOUSE,BUXTON,SK17 9DP

Number:00794669
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