About

Registered Number: 04440446
Date of Incorporation: 16/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 80 Mount Street, Nottingham, NG1 6HH,

 

Chambers & Brighty Ltd was registered on 16 May 2002 and are based in Nottingham, it's status at Companies House is "Active". There are 3 directors listed for this organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHTY, Jeffrey Cecil 16 May 2002 11 July 2018 1
CHAMBERS, Ian 16 May 2002 11 July 2018 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Andrew Hector 11 July 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 05 July 2019
PARENT_ACC - N/A 05 July 2019
GUARANTEE2 - N/A 05 July 2019
AGREEMENT2 - N/A 05 July 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 08 April 2019
AA01 - Change of accounting reference date 10 October 2018
AA01 - Change of accounting reference date 10 October 2018
SH08 - Notice of name or other designation of class of shares 24 July 2018
RESOLUTIONS - N/A 23 July 2018
AP03 - Appointment of secretary 18 July 2018
PSC07 - N/A 13 July 2018
PSC07 - N/A 13 July 2018
PSC02 - N/A 13 July 2018
TM02 - Termination of appointment of secretary 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
AD01 - Change of registered office address 13 July 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 26 May 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 15 September 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 21 May 2004
RESOLUTIONS - N/A 20 November 2003
AA - Annual Accounts 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
363s - Annual Return 09 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.