About

Registered Number: 04388154
Date of Incorporation: 06/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Freestone House, Box Hill, Corsham, Wilts, SN13 8HN

 

Having been setup in 2002, Brightlines Translation Ltd has its registered office in Corsham, Wilts, it has a status of "Active". We don't currently know the number of employees at the organisation. This company is VAT Registered. There are 2 directors listed as Gauld, Josian, Gauld, Neil for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAULD, Josian 06 March 2002 - 1
GAULD, Neil 06 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 21 December 2018
MR01 - N/A 29 March 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 26 December 2013
CH03 - Change of particulars for secretary 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 06 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 12 January 2011
AD01 - Change of registered office address 08 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 18 February 2005
287 - Change in situation or address of Registered Office 16 August 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 25 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
363s - Annual Return 01 April 2003
CERTNM - Change of name certificate 08 July 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 28 May 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.