BRITESHINE POLISH CO. LIMITED
Status | ACTIVE |
Company No. | 02923015 |
Category | Private Limited Company |
Incorporated | 26 Apr 1994 |
Age | 30 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BRITESHINE POLISH CO. LIMITED is an active private limited company with number 02923015. It was incorporated 30 years, 2 months, 6 days ago, on 26 April 1994. The company address is C/O Town Talk Slater Lane C/O Town Talk Slater Lane, Bolton, BL1 2TQ, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Jun 2024
Action Date: 20 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-20
Documents
Change to a person with significant control
Date: 20 Jun 2024
Action Date: 20 Jun 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-06-20
Psc name: Mr Andrew Smyth
Documents
Change person director company with change date
Date: 20 Jun 2024
Action Date: 20 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-20
Officer name: Ms Clare Smyth
Documents
Change person director company with change date
Date: 20 Jun 2024
Action Date: 20 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-20
Officer name: Mr Andrew Smyth
Documents
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Change person director company with change date
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-30
Officer name: Ms Clare Smyth
Documents
Change person director company with change date
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-30
Officer name: Mr Andrew Smyth
Documents
Change to a person with significant control
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-12
Psc name: Mr Andrew Smyth
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-09
Old address: Brook House, Brook Lane Alderley Edge Cheshire SK9 7RU
New address: C/O Town Talk Slater Lane Off Waterloo Road Bolton BL1 2TQ
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Termination director company with name
Date: 21 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda Smyth
Documents
Termination secretary company with name
Date: 21 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brenda Smyth
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: Andrew Smyth
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: Clare Smyth
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: Brenda Smyth
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/05; full list of members
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 10 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/06/03--------- £ si 701@1=701 £ ic 2/703
Documents
Legacy
Date: 09 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/03; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/02; full list of members
Documents
Accounts with accounts type full
Date: 25 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 02 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/01; full list of members
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 25 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/99; no change of members
Documents
Accounts with accounts type full
Date: 30 Jun 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 13 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/98; full list of members
Documents
Accounts with accounts type full
Date: 27 Feb 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 08 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/97; no change of members
Documents
Accounts with accounts type full
Date: 02 Apr 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 19 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Sep 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 31 May 1995
Category: Annual-return
Type: 363b
Description: Return made up to 26/04/95; full list of members
Documents
Legacy
Date: 05 Jul 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Legacy
Date: 04 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
BROMLEY INDOOR BOWLS CENTRE LIMITED
BODMIN CLOSE,KENT,BR5 4LX
Number: | 03263638 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BUY A SHARE IN A BUY TO LET LTD
4 DUKES COURT,CHICHESTER,PO19 8FX
Number: | 08679857 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL HOMELESSNESS PROPERTY FUND LIMITED PARTNERSHIP
THE GREAT BARN 5 SCARNE COURT,LAUNCESTON,PL15 9LR
Number: | LP017076 |
Status: | ACTIVE |
Category: | Limited Partnership |
RIGHT REASONS CHILDRENS CARE LTD
8 TILSTON DRIVE,BRIERLEY HILL,DY5 3DR
Number: | 11732365 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYALE AEROSPACE CONSULTANCY LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11565873 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCIETY OF BRITISH THEATRE DESIGNERS LIMITED
ROYAL WELSH COLLEGE OF MUSIC AND DRAMA,CARDIFF,CF10 3ER
Number: | 02325776 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |