AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 6th May 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 31st March 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 23rd June 2015.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, June 2015
| change of name
|
Free Download
|
AP01 |
New director appointment on Tuesday 23rd June 2015.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 23rd June 2015
filed on: 23rd, June 2015
| resolution
|
Free Download
|
AP01 |
New director appointment on Tuesday 23rd June 2015.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 1st April 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2015
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st April 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 1st April 2015
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Lonsdale Street Manchester M40 2FT to 1 Dale Street Milnrow Rochdale Lancashire OL16 3LH on Friday 19th June 2015
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 31st March 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
AP03 |
On Tuesday 1st April 2014 - new secretary appointed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 1st April 2014
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 31st March 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed brightstar windows LTDcertificate issued on 22/10/12
filed on: 22nd, October 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 31st January 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 31st December 2010 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 31st December 2009 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 5th, August 2009
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 22nd, June 2009
| accounts
|
Free Download
(1 page)
|
288b |
On Friday 13th March 2009 Appointment terminated secretary
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 13th March 2009 Director appointed
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 13th March 2009
filed on: 13th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Friday 13th March 2009 Secretary appointed
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/2009 from 212 blackley new road manchester M9 8FQ
filed on: 13th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On Friday 13th March 2009 Appointment terminated director
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 18th December 2007 New secretary appointed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 18th December 2007 New secretary appointed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 17th December 2007 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 17th December 2007 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 17th December 2007 Director resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 17th December 2007 Secretary resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/12/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 17th, December 2007
| address
|
Free Download
(1 page)
|
288b |
On Monday 17th December 2007 Director resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/12/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 17th, December 2007
| address
|
Free Download
(1 page)
|
288b |
On Monday 17th December 2007 Secretary resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, December 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2007
| incorporation
|
Free Download
(14 pages)
|