BRIGHTWALKERS LTD

Brookfield Court Selby Road Brookfield Court Selby Road, Leeds, LS25 1NB, England
StatusACTIVE
Company No.09527135
CategoryPrivate Limited Company
Incorporated07 Apr 2015
Age9 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

BRIGHTWALKERS LTD is an active private limited company with number 09527135. It was incorporated 9 years, 1 month, 28 days ago, on 07 April 2015. The company address is Brookfield Court Selby Road Brookfield Court Selby Road, Leeds, LS25 1NB, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-17

Psc name: Helena Ferreira

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-17

Officer name: Helena Ferreira

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-27

Officer name: Helena Ferreira

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-27

New address: Brookfield Court Selby Road Garforth Leeds LS25 1NB

Old address: 82 Canfield Gardens London NW6 3EE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helena Ferreira

Change date: 2020-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-13

New address: 82 Canfield Gardens London NW6 3EE

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Old address: 2B 82 Canfield Gardens London NW6 3EE England

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Change date: 2019-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 07 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helena Ferreira

Change date: 2019-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom

New address: 2B 82 Canfield Gardens London NW6 3EE

Change date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Helena Ferreira

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Incorporation company

Date: 07 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLBAL SHAH LIMITED

41 EAST OVER BRIDGEWATER,BRIDGR WATER,TA6 5AW

Number:11786966
Status:ACTIVE
Category:Private Limited Company

MARTIN GRANT TRANSPORT LTD

16 SOUTH VIEW,DURHAM,DH6 3LL

Number:06848031
Status:ACTIVE
Category:Private Limited Company

SHIRES SCAFFOLDING LTD

ATLANTIC HOUSE,READING,RG2 0TD

Number:10919596
Status:ACTIVE
Category:Private Limited Company

SNEAKY SNAIL PUBLISHING LIMITED

59A CHURCH STREET,ISLEWORTH,TW7 6BE

Number:09131546
Status:ACTIVE
Category:Private Limited Company

STILLINGFLEET ROAD 1963 LIMITED

22 STILLINGFLEET ROAD,BRISTOL,BS13 9QN

Number:09108645
Status:ACTIVE
Category:Private Limited Company

TARARAROO LTD

74 MARQUESS ROAD,LONDON,N1 2PY

Number:11740023
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