BRIGHT OAK LIMITED - SALFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-22 View Report
Accounts. Accounts type micro entity. 2023-11-30 View Report
Officers. Officer name: Mr Douglas James Watt. Appointment date: 2023-02-15. 2023-07-31 View Report
Confirmation statement. Statement with updates. 2023-04-06 View Report
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Accounts. Change account reference date company previous shortened. 2023-03-31 View Report
Persons with significant control. Psc name: Andrew Simon Graveson. Cessation date: 2023-02-15. 2023-03-31 View Report
Persons with significant control. Notification date: 2023-02-15. Psc name: Moneyplus Group Limited. 2023-03-31 View Report
Address. Old address: Cardiff House Priority Business Park Barry Vale of Glamorgan CF63 2AW United Kingdom. New address: Riverside New Bailey Street Salford M3 5FS. Change date: 2023-03-31. 2023-03-31 View Report
Officers. Appointment date: 2023-02-15. Officer name: Mr Jonathan Mills. 2023-03-31 View Report
Officers. Appointment date: 2023-02-15. Officer name: Mr Michael John Hutton. 2023-03-31 View Report
Officers. Appointment date: 2023-02-15. Officer name: Mr Christopher Anthony Davis. 2023-03-31 View Report
Officers. Termination date: 2023-02-15. Officer name: Andrew Simon Graveson. 2023-03-31 View Report
Officers. Termination date: 2023-02-15. Officer name: Philip John Corfield. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2022-12-20 View Report
Accounts. Accounts type micro entity. 2022-07-26 View Report
Confirmation statement. Statement with no updates. 2021-12-16 View Report
Accounts. Accounts type micro entity. 2021-10-27 View Report
Confirmation statement. Statement with no updates. 2020-12-16 View Report
Accounts. Accounts type micro entity. 2020-08-06 View Report
Confirmation statement. Statement with updates. 2019-12-16 View Report
Accounts. Accounts type micro entity. 2019-11-01 View Report
Accounts. Accounts type micro entity. 2019-02-06 View Report
Confirmation statement. Statement with updates. 2018-12-20 View Report
Confirmation statement. Statement with updates. 2017-12-18 View Report
Address. Old address: 10 Bradenham Place Penarth Vale of Glamorgan CF64 2AG. Change date: 2017-12-18. New address: Cardiff House Priority Business Park Barry Vale of Glamorgan CF63 2AW. 2017-12-18 View Report
Accounts. Accounts type total exemption full. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Officers. Change date: 2016-12-01. Officer name: Mr Philip John Corfield. 2016-12-19 View Report
Accounts. Accounts type total exemption small. 2016-09-06 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Accounts. Accounts type total exemption small. 2015-09-08 View Report
Accounts. Accounts type total exemption small. 2015-02-10 View Report
Annual return. With made up date full list shareholders. 2015-02-04 View Report
Officers. Change date: 2014-04-20. Officer name: Mr Philip John Corfield. 2015-02-04 View Report
Address. Old address: The Walters Building Clarence Road Cardiff CF10 5FA. New address: 10 Bradenham Place Penarth Vale of Glamorgan CF64 2AG. Change date: 2014-09-19. 2014-09-19 View Report
Annual return. With made up date full list shareholders. 2014-02-04 View Report
Accounts. Accounts type total exemption small. 2013-08-06 View Report
Accounts. Accounts type total exemption small. 2013-02-20 View Report
Annual return. With made up date full list shareholders. 2012-12-21 View Report
Officers. Change date: 2012-12-01. Officer name: Andrew Simon Graveson. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-02-22 View Report
Accounts. Accounts type total exemption small. 2012-02-21 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Accounts. Accounts type total exemption small. 2010-10-13 View Report
Accounts. Accounts type dormant. 2010-02-10 View Report
Accounts. Change account reference date company previous shortened. 2010-02-05 View Report
Annual return. With made up date full list shareholders. 2010-01-05 View Report
Officers. Officer name: Philip John Corfield. Change date: 2009-12-01. 2010-01-05 View Report
Address. Description: Registered office changed on 06/08/2009 from office 26 enterprise house 127 bute street cardiff CF10 5LE. 2009-08-06 View Report