BRIGHTWATER CONSULTING & DEVELOPMENT LIMITED

26a Measham Road 26a Measham Road, Leicestershire, LE65 2PF
StatusDISSOLVED
Company No.03837388
CategoryPrivate Limited Company
Incorporated07 Sep 1999
Age24 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution19 Oct 2010
Years13 years, 6 months, 25 days

SUMMARY

BRIGHTWATER CONSULTING & DEVELOPMENT LIMITED is an dissolved private limited company with number 03837388. It was incorporated 24 years, 8 months, 6 days ago, on 07 September 1999 and it was dissolved 13 years, 6 months, 25 days ago, on 19 October 2010. The company address is 26a Measham Road 26a Measham Road, Leicestershire, LE65 2PF.



Company Fillings

Gazette dissolved voluntary

Date: 19 Oct 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 24/02/03 from: 37 market place kingston upon thames surrey KT1 1JQ

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 15/01/02--------- £ si 4@1=4 £ ic 4/8

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/10/01--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 31/10/00

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 24/09/99--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J WEST DECORATING SERVICES LIMITED

COLINTON HOUSE,BEDWORTH,CV12 8AB

Number:04938466
Status:ACTIVE
Category:Private Limited Company

ADS GARDENS (SUSSEX) LTD.

2 WESTLANDS FARM COTTAGES BURNT HOUSE LANE,HORSHAM,RH13 8DG

Number:10773366
Status:ACTIVE
Category:Private Limited Company

CHERAYI UK LIMITED

15 ABBOTS ROAD,LONDON,E6 1LE

Number:08714302
Status:ACTIVE
Category:Private Limited Company

ELEMENTAL CONSTRUCTION LIMITED

52C CHESTNUT GROVE,LIVERPOOL,L15 8HS

Number:10375223
Status:ACTIVE
Category:Private Limited Company

LABOUR PARTY PROPERTIES LIMITED

FLOOR 8, SOUTHSIDE,LONDON,SW1E 6QT

Number:00964628
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE HODDER VALLEY AGRICULTURAL AND HORTICULTURAL SOCIETY LIMITED

SUITES 5 & 6, THE PRINTWORKS HEY ROAD,CLITHEROE,BB7 9WB

Number:05328212
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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