BRIGHT FUTURES (2003) LIMITED

Moss Nook Farm Spenbrook Road Moss Nook Farm Spenbrook Road, Burnley, BB12 9JQ, England
StatusACTIVE
Company No.04552873
CategoryPrivate Limited Company
Incorporated03 Oct 2002
Age21 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

BRIGHT FUTURES (2003) LIMITED is an active private limited company with number 04552873. It was incorporated 21 years, 7 months, 13 days ago, on 03 October 2002. The company address is Moss Nook Farm Spenbrook Road Moss Nook Farm Spenbrook Road, Burnley, BB12 9JQ, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 14 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-01

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-14

Officer name: Mrs Jasmine Dewhurst

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2022

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-14

Psc name: Mrs Jasmine Dewhurst

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Old address: 14 Pennine Grove Padiham Burnley BB12 9AB England

Change date: 2022-12-01

New address: Moss Nook Farm Spenbrook Road Newchurch-in-Pendle Burnley BB12 9JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jasmine Dewhurst

Change date: 2022-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-14

Old address: Moss Nook Farm Spenbrook Road Spenbrook Burnley BB12 9JQ England

New address: 14 Pennine Grove Padiham Burnley BB12 9AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-20

New address: Moss Nook Farm Spenbrook Road Spenbrook Burnley BB12 9JQ

Old address: 54 West View Clitheroe Lancashire BB7 1DG

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jasmine Cross

Change date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Jasmine Cross

Change date: 2020-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-23

Charge number: 045528730003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2018

Action Date: 16 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-16

Charge number: 045528730002

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 01 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2013

Action Date: 06 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jasmine Cross

Change date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 01 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Address

Type: AD01

Old address: C/O Miss Jasmine Cross Higham Hall Higham Hall Road Higham Burnley Lancashire BB12 9EU England

Change date: 2011-08-08

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-03

Old address: 130 Flixton Road Urmston Manchester Lancashire M41 5BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Jasmine Cross

Documents

View document PDF

Accounts amended with made up date

Date: 20 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 20/02/2009 from 130 flixton road urmston manchester M41 5BG

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 01/04/04

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 15/10/03 from: griffin court 201 chapel street salford manchester M3 5EQ

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 12/12/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 19/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed apex utilities LIMITED\certificate issued on 18/12/02

Documents

View document PDF

Incorporation company

Date: 03 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEDAL LIMITED

247 GRAY'S INN ROAD,LONDON,WC1X 8QZ

Number:08489939
Status:ACTIVE
Category:Private Limited Company

INSTITUTION OF WATER ENGINEERS AND SCIENTISTS (THE)

106-109 SAFFRON HILL,LONDON,EC1N 8QS

Number:00118295
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M & D WHOLESALERS LIMITED

3 ELMS COURT,SKEGNESS,PE25 3BA

Number:07009452
Status:ACTIVE
Category:Private Limited Company

NARIENTA LTD

36 MARCLE WALK,HEREFORD,HR2 7TD

Number:11585481
Status:ACTIVE
Category:Private Limited Company

ON TRACK TRAINING & COACHING LIMITED

C/O DOUGLAS MCDONALD CA,KILMACOLM,PA13 4AE

Number:SC251750
Status:ACTIVE
Category:Private Limited Company

SUNFLOWER SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06531608
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