BRAMLEY MOTOR WORKS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-04-07 delete address 27 LEICESTER ROAD SHARNFORD HINCKLEY LEICESTERSHIRE ENGLAND LE10 3PP
2023-04-07 insert address 21 FAIRWAY MEADOWS ULLESTHORPE LUTTERWORTH ENGLAND LE17 5DY
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-07 update registered_address
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2023-01-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL BRAMLEY / 27/09/2022
2022-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2022 FROM 27 LEICESTER ROAD SHARNFORD HINCKLEY LEICESTERSHIRE LE10 3PP ENGLAND
2022-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRAMLEY / 27/09/2022
2022-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL BRAMLEY / 27/09/2022
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-02-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-01-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-07 delete address 33 BALMORAL ROAD EARL SHILTON LEICESTERSHIRE LE9 7HB
2021-12-07 insert address 27 LEICESTER ROAD SHARNFORD HINCKLEY LEICESTERSHIRE ENGLAND LE10 3PP
2021-12-07 update registered_address
2021-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2021 FROM 33 BALMORAL ROAD EARL SHILTON LEICESTERSHIRE LE9 7HB
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2021-02-17 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-02-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-01-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2019-03-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-07 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-04-26 delete sic_code 99999 - Dormant Company
2017-04-26 insert sic_code 45200 - Maintenance and repair of motor vehicles
2017-04-26 update accounts_last_madeup_date 2016-03-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-01-07 insert company_previous_name AUTO DIAGNOSTICS B.I.S. LTD
2017-01-07 update account_ref_month 3 => 12
2017-01-07 update accounts_next_due_date 2017-12-31 => 2017-09-30
2017-01-07 update name AUTO DIAGNOSTICS B.I.S. LTD => BRAMLEY MOTOR WORKS LTD
2016-12-19 update statutory_documents CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-12-06 update statutory_documents COMPANY NAME CHANGED AUTO DIAGNOSTICS B.I.S. LTD CERTIFICATE ISSUED ON 06/12/16
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-12 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-03-21 update statutory_documents 17/03/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-05-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-04-08 update statutory_documents 17/03/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-05-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-27 update statutory_documents 17/03/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-14 update statutory_documents 17/03/13 FULL LIST
2012-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-03 update statutory_documents 17/03/12 FULL LIST
2011-04-21 update statutory_documents DIRECTOR APPOINTED PAUL BRAMLEY
2011-04-19 update statutory_documents COMPANY NAME CHANGED BMW INDEPENDENT SPECIALIST LTD CERTIFICATE ISSUED ON 19/04/11
2011-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2011 FROM UNIT 8 THE COURTYARD GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RJ UNITED KINGDOM
2011-04-08 update statutory_documents CHANGE OF NAME 31/03/2011
2011-03-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS