BRILLIANT BOOKINGS LIMITED

Office 5, Lancaster Park Newborough Road Office 5, Lancaster Park Newborough Road, Burton-On-Trent, DE13 9PD, Staffordshire, England
StatusACTIVE
Company No.10499393
CategoryPrivate Limited Company
Incorporated28 Nov 2016
Age7 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

BRILLIANT BOOKINGS LIMITED is an active private limited company with number 10499393. It was incorporated 7 years, 6 months, 21 days ago, on 28 November 2016. The company address is Office 5, Lancaster Park Newborough Road Office 5, Lancaster Park Newborough Road, Burton-on-trent, DE13 9PD, Staffordshire, England.



Company Fillings

Change to a person with significant control

Date: 06 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-01

Psc name: Mr Steven Hey

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Severn Jones

Change date: 2023-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-12-01

Officer name: Mr Paul Woodcock

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Hey

Change date: 2023-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

Old address: Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD England

Change date: 2023-12-05

New address: Office 5, Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Mr Robert Severn Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

Old address: The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ England

Change date: 2023-04-13

New address: Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control without name date

Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mr Robert Severn Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

Old address: Suite 7 Hawkesyard Hall Armitage Road Rugeley Staffordshire WS15 1PU England

New address: The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ

Change date: 2017-10-27

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-28

Officer name: Mr Steven Hey

Documents

View document PDF

Incorporation company

Date: 28 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRY MOTORS LIMITED

50 FORE STREET,SEATON,EX12 2AD

Number:06332100
Status:ACTIVE
Category:Private Limited Company

ISABEL MANNS LTD

12 CAMPDEN HOUSE COURT,LONDON,W8 4HU

Number:11730783
Status:ACTIVE
Category:Private Limited Company

LAMBDA TEC LIMITED

26 BELL STREET,SAWBRIDGEWORTH,CM21 9AN

Number:08291555
Status:ACTIVE
Category:Private Limited Company

LONDON INTERNATIONAL FINANCE LTD.

11 ST JAMES'S SQUARE,,SW1Y 4LB

Number:02618624
Status:LIQUIDATION
Category:Private Limited Company

OLIVER DARNE PERSONAL TRAINING LIMITED

54 CHINGFORD LANE,WOODFORD GREEN,IG8 9QW

Number:11957150
Status:ACTIVE
Category:Private Limited Company

RVE EVENTS LIMITED

RADNOR HOUSE GREENWOOD CLOSE,CARDIFF,CF23 8AA

Number:11186450
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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