Download leads from Nexok and grow your business. Find out more

Bright Civil Engineering Contractors Ltd

Documents

Total Documents37
Total Pages141

Filing History

24 March 2017Confirmation statement made on 12 March 2017 with updates
21 December 2016Total exemption small company accounts made up to 31 March 2016
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
9 November 2015Total exemption small company accounts made up to 31 March 2015
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
19 December 2014Total exemption small company accounts made up to 31 March 2014
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
17 September 2013Total exemption small company accounts made up to 31 March 2013
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
19 December 2012Total exemption small company accounts made up to 31 March 2012
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
6 October 2011Total exemption small company accounts made up to 31 March 2011
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders
5 November 2010Total exemption small company accounts made up to 31 March 2010
8 April 2010Director's details changed for Nicholas John Cook on 8 April 2010
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
8 April 2010Director's details changed for Nicholas John Cook on 8 April 2010
8 April 2010Director's details changed for Andrew Timothy Robins on 8 April 2010
8 April 2010Director's details changed for Andrew Timothy Robins on 8 April 2010
1 February 2010Total exemption small company accounts made up to 31 March 2009
5 August 2009Registered office changed on 05/08/2009 from coed-y-gric barn coed-y-gric road griffithstown pontypool NP4 5HF
23 July 2009Particulars of a mortgage or charge / charge no: 1
20 March 2009Return made up to 12/03/09; full list of members
3 February 2009Total exemption small company accounts made up to 31 March 2008
19 November 2008Registered office changed on 19/11/2008 from 3 penrhiwgwynt road porth rhondda cynon taff CF39 9UB
16 May 2008Return made up to 12/03/08; full list of members
2 February 2008Total exemption small company accounts made up to 31 March 2007
28 January 2008Return made up to 12/03/07; full list of members
19 January 2007Total exemption small company accounts made up to 31 March 2006
5 April 2006Return made up to 12/03/06; full list of members
6 May 2005Ad 22/03/05--------- £ si 99@1=99 £ ic 1/100
19 April 2005New director appointed
19 April 2005New secretary appointed;new director appointed
12 April 2005Registered office changed on 12/04/05 from: langstone house 17 talbot sq, talbot green pontyclun CF72 8AB
14 March 2005Secretary resigned
14 March 2005Director resigned
12 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing