Date | Description |
2023-01-18 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2022:LIQ. CASE NO.2 |
2022-01-07 |
update company_status In Administration => Liquidation |
2021-12-18 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-12-08 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008711 |
2021-09-07 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2021-05-04 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2021-04-13 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
2021-04-13 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2021-04-07 |
delete address WEST MIDLANDS BRIGHT BAR LIMITED MIDDLEMORE LANE WALSALL WS9 8SP |
2021-04-07 |
insert address 11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WORCESTERSHIRE WR9 9AJ |
2021-04-07 |
update company_status Active => In Administration |
2021-04-07 |
update num_mort_charges 3 => 4 |
2021-04-07 |
update num_mort_satisfied 2 => 3 |
2021-04-07 |
update registered_address |
2021-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2021 FROM
WEST MIDLANDS BRIGHT BAR LIMITED MIDDLEMORE LANE
WALSALL
WS9 8SP |
2021-03-03 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008711 |
2021-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-02-08 |
update num_mort_outstanding 2 => 1 |
2021-02-08 |
update num_mort_satisfied 1 => 2 |
2021-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070070410004 |
2021-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-16 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-09 |
update returns_last_madeup_date 2014-09-02 => 2015-09-02 |
2015-12-09 |
update returns_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-26 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update statutory_documents 02/09/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update num_mort_outstanding 3 => 2 |
2014-11-07 |
update num_mort_satisfied 0 => 1 |
2014-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070070410003 |
2014-10-07 |
update returns_last_madeup_date 2013-09-02 => 2014-09-02 |
2014-10-07 |
update returns_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 02/09/14 FULL LIST |
2014-07-07 |
update num_mort_charges 2 => 3 |
2014-07-07 |
update num_mort_outstanding 2 => 3 |
2014-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070070410003 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA WOODHALL / 10/09/2013 |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MAYALL / 10/09/2013 |
2013-11-07 |
delete address WEST MIDLANDS BRIGHT BAR LIMITED MIDDLEMORE LANE WALSALL ENGLAND WS9 8SP |
2013-11-07 |
insert address WEST MIDLANDS BRIGHT BAR LIMITED MIDDLEMORE LANE WALSALL WS9 8SP |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-02 => 2013-09-02 |
2013-11-07 |
update returns_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-17 |
update statutory_documents 02/09/13 FULL LIST |
2013-10-07 |
delete address BRYMAR HOUSE MOOR STREET BRIERLEY HILL WEST MIDLANDS UNITED KINGDOM DY5 3SN |
2013-10-07 |
insert address WEST MIDLANDS BRIGHT BAR LIMITED MIDDLEMORE LANE WALSALL ENGLAND WS9 8SP |
2013-10-07 |
update registered_address |
2013-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
BRYMAR HOUSE MOOR STREET
BRIERLEY HILL
WEST MIDLANDS
DY5 3SN
UNITED KINGDOM |
2013-06-24 |
delete sic_code 2873 - Manufacture of wire products |
2013-06-24 |
insert sic_code 25930 - Manufacture of wire products, chain and springs |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-09-02 => 2012-09-02 |
2013-06-24 |
update returns_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-04 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JOHN PATRICK |
2012-12-04 |
update statutory_documents 02/09/12 FULL LIST |
2012-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA WOODHALL / 04/12/2012 |
2012-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MAYALL / 04/12/2012 |
2012-01-03 |
update statutory_documents 02/09/11 FULL LIST |
2011-09-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-11-11 |
update statutory_documents 02/09/10 FULL LIST |
2010-10-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-22 |
update statutory_documents PREVSHO FROM 30/09/2010 TO 31/03/2010 |
2010-07-22 |
update statutory_documents 02/09/09 STATEMENT OF CAPITAL GBP 140000 |
2010-02-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-09-03 |
update statutory_documents DIRECTOR APPOINTED EMMA WOODHALL |
2009-09-03 |
update statutory_documents DIRECTOR APPOINTED JOANNA MAYALL |
2009-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2009 FROM
52 MUCKLOW HILL
HALESOWEN
WEST MIDLANDS
B62 8BL
ENGLAND |
2009-09-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT |
2009-09-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT |
2009-09-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |