BRIGHT `N` TRENDY LIMITED - BOURNEMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-10 View Report
Confirmation statement. Statement with no updates. 2023-02-10 View Report
Address. Change date: 2023-02-10. Old address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU. New address: C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU. 2023-02-10 View Report
Accounts. Accounts type micro entity. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-02-04 View Report
Accounts. Accounts type micro entity. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type micro entity. 2020-06-22 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Accounts. Accounts type micro entity. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Accounts. Accounts type micro entity. 2018-09-12 View Report
Confirmation statement. Statement with no updates. 2018-01-31 View Report
Accounts. Accounts type micro entity. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Accounts. Accounts type total exemption small. 2016-11-07 View Report
Capital. Capital name of class of shares. 2016-04-25 View Report
Resolution. Description: Resolutions. 2016-04-25 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Accounts. Accounts type total exemption small. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2015-02-10 View Report
Officers. Change date: 2015-02-09. Officer name: Nicola Jane Kemp. 2015-02-10 View Report
Officers. Officer name: Jason Mark Kemp. Change date: 2015-02-09. 2015-02-10 View Report
Address. Old address: Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL. New address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU. Change date: 2014-11-07. 2014-11-07 View Report
Accounts. Accounts type total exemption small. 2014-05-23 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Officers. Officer name: Jason Mark Kemp. Change date: 2013-04-19. 2014-02-03 View Report
Officers. Officer name: Nicola Jane Kemp. Change date: 2013-04-19. 2014-02-03 View Report
Address. Change date: 2014-02-03. Old address: 37 Drum Tower View Caerphilly Mid Glamorgan CF83 2XW United Kingdom. 2014-02-03 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-02-21 View Report
Accounts. Accounts type total exemption small. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-02-29 View Report
Accounts. Accounts type total exemption small. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-02-24 View Report
Accounts. Accounts type total exemption small. 2011-01-20 View Report
Annual return. With made up date full list shareholders. 2010-05-05 View Report
Officers. Officer name: Jason Mark Kemp. Change date: 2010-01-01. 2010-05-05 View Report
Accounts. Accounts type total exemption small. 2009-10-26 View Report
Annual return. Legacy. 2009-02-25 View Report
Officers. Description: Secretary's change of particulars / nicola kemp / 25/01/2009. 2009-01-26 View Report
Officers. Description: Director's change of particulars / jason kemp / 25/01/2009. 2009-01-26 View Report
Address. Description: Registered office changed on 26/01/2009 from the meridian, 4 copthall house station square coventry west midlands CV1 2FL. 2009-01-26 View Report
Accounts. Legacy. 2009-01-26 View Report
Incorporation. Incorporation company. 2008-01-28 View Report