WEST MIDLANDS BRIGHT BAR LIMITED - History of Changes


DateDescription
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