BRIGHTWATER TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 03781147 |
Category | Private Limited Company |
Incorporated | 02 Jun 1999 |
Age | 25 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2019 |
Years | 4 years, 6 months, 28 days |
SUMMARY
BRIGHTWATER TECHNOLOGIES LIMITED is an dissolved private limited company with number 03781147. It was incorporated 25 years, 1 day ago, on 02 June 1999 and it was dissolved 4 years, 6 months, 28 days ago, on 05 November 2019. The company address is Holywell Holywell, Ascot, SL5 9QP, England.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Address
Type: AD01
Old address: Fairlawn Christchurch Road Virginia Water Surrey GU25 4PJ England
New address: Holywell Devenish Road Ascot SL5 9QP
Change date: 2018-11-09
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-06
Old address: Norfolk House Hardwick Square North Buxton Derbyshire SK17 6PU
New address: Fairlawn Christchurch Road Virginia Water Surrey GU25 4PJ
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 25 Nov 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Percy Holmes
Termination date: 2015-09-30
Documents
Change account reference date company current extended
Date: 28 Aug 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-29
New date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 24 Mar 2015
Action Date: 29 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-29
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Simon Walker
Change date: 2010-06-02
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-02
Officer name: Michael Percy Holmes
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/07; full list of members
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathan walker / 01/03/2008
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / anne walker / 01/03/2008
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/05; full list of members
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 26 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 26/01/04 from: broomvale farm bramford road little blakeham suffolk IP8 4JY
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2003
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 18 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/02; full list of members
Documents
Legacy
Date: 19 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/01; full list of members
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 03 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 03 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 03/11/00 from: 1 andromeda house calleva park, aldermaston reading berkshire RG7 8AP
Documents
Legacy
Date: 01 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 19/07/99--------- £ si 4@1
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/00; full list of members
Documents
Legacy
Date: 09 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 19/07/99--------- £ si 20@1=20 £ ic 1/21
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 10/06/99 from: 17 city business centre lower road london SE16 2XB
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 06003246 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARY'S HOUSE,SALISBURY,SP2 8PU
Number: | 11562584 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LYNFIELD LANE,CAMBRIDGE,CB4 1DR
Number: | 07783758 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MARY STREET,SUNDERLAND,SR1 3NH
Number: | 11719027 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATFORD BUSINESS SCHOOL LIMITED
1 ABBEY MEWS,EVESHAM,WR11 4RE
Number: | 03580199 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARDIFF BAY ANTIQUE CENTRE LIMITED
THE PUMPING STATION,CARDIFF,CF11 8TT
Number: | 03083992 |
Status: | ACTIVE |
Category: | Private Limited Company |