BRANSONS MOTORCYCLES - History of Changes


DateDescription
2023-08-27 delete address Hanover Walk, Leeds LS3 1AB
2023-08-27 delete registration_number 626349
2023-08-27 insert alias Bransons of Yeovil Limited
2023-08-25 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-21 update statutory_documents ADOPT ARTICLES 15/08/2023
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-09 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-06 delete index_pages_linkeddomain sellmoreonline.co.uk
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-11-30 insert index_pages_linkeddomain sellmoreonline.co.uk
2022-09-27 delete index_pages_linkeddomain liveporn.fun
2022-09-27 delete index_pages_linkeddomain v36.co.uk
2022-09-27 delete source_ip 91.215.186.184
2022-09-27 insert index_pages_linkeddomain bikesinstock.co.uk
2022-09-27 insert source_ip 91.215.186.127
2022-07-26 insert index_pages_linkeddomain liveporn.fun
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JILLIAN BRANSON / 29/03/2022
2022-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2022-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-07-11 delete index_pages_linkeddomain honda.co.uk
2021-07-11 delete index_pages_linkeddomain kawasaki.co.uk
2021-07-11 delete index_pages_linkeddomain yamaha-motor.eu
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-11 delete address Salts Mill, Victoria Road, Saltaire, BD18 3LA
2021-04-11 insert address Hanover Walk, Leeds LS3 1AB
2021-04-11 update primary_contact Salts Mill, Victoria Road, Saltaire, BD18 3LA => Hanover Walk, Leeds LS3 1AB
2021-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2020-07-23 insert index_pages_linkeddomain honda.co.uk
2020-07-23 insert index_pages_linkeddomain yamaha-motor.eu
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-07 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-21 insert service_pages_linkeddomain www.gov.uk
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-27 delete index_pages_linkeddomain yamaha-motor.co.uk
2019-01-02 insert index_pages_linkeddomain yamaha-motor.co.uk
2018-08-18 insert personal_emails pa..@bransonsmotorcycles.co.uk
2018-08-18 delete terms_pages_linkeddomain sagepay.com
2018-08-18 insert address 7 Oxford Rd, Yeovil BA21 5HR
2018-08-18 insert address 7 Oxford Road, Pen Mill Trading, Estate, Yeovil, Somerset, BA21 5HR
2018-08-18 insert alias Bransons Motorcycles Ltd.
2018-08-18 insert email pa..@bransonsmotorcycles.co.uk
2018-08-18 insert terms_pages_linkeddomain networkadvertising.org
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-11 update statutory_documents DIRECTOR APPOINTED MR PATRICK BRIAN ARTHUR PAILLIN
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-05-08 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-12 update statutory_documents DIRECTOR APPOINTED MRS JILLIAN MARY BRANSON
2016-12-12 update statutory_documents DIRECTOR APPOINTED MRS SALLY JANE BRANSON
2016-10-06 delete otherexecutives Chris Branson
2016-10-06 delete person Andre Szarmach
2016-10-06 delete person Ben Long
2016-10-06 delete person Chris Branson
2016-10-06 delete person Ian Lindsay-Smith
2016-10-06 delete person Jane Edwards
2016-10-06 delete person Jerry Trott
2016-10-06 delete person Marc Powell
2016-10-06 delete person Mike Day
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-04 update website_status FlippedRobots => OK
2016-07-04 delete phone 01935 403595
2016-07-04 delete phone 01935 403599
2016-07-04 delete phone 01935 701831
2016-07-04 delete phone 01935 701833
2016-07-04 delete phone 01935 701835
2016-07-04 delete phone 01935 701836
2016-07-04 delete phone 01935 701837
2016-07-04 delete source_ip 91.215.187.98
2016-07-04 insert address Salts Mill, Victoria Road, Saltaire, BD18 3LA
2016-07-04 insert contact_pages_linkeddomain ebay.co.uk
2016-07-04 insert index_pages_linkeddomain ebay.co.uk
2016-07-04 insert registration_number 626349
2016-07-04 insert source_ip 91.215.186.184
2016-06-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-06-07 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-06-02 update website_status OK => FlippedRobots
2016-05-16 update statutory_documents 15/05/16 FULL LIST
2016-03-10 insert alias Bransons of Yeovil Ltd
2015-09-05 delete contact_pages_linkeddomain dealerwebs.co.uk
2015-09-05 delete index_pages_linkeddomain dealerwebs.co.uk
2015-09-05 delete management_pages_linkeddomain dealerwebs.co.uk
2015-09-05 insert contact_pages_linkeddomain dealerwebs.com
2015-09-05 insert index_pages_linkeddomain dealerwebs.com
2015-09-05 insert management_pages_linkeddomain dealerwebs.com
2015-07-07 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-07-07 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-06-10 update statutory_documents 15/05/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-11 delete phone 01452 318941 / 2
2015-04-11 delete phone 01452 318943
2015-04-11 delete phone 01452 318944
2015-04-11 delete phone 01452 318945
2015-04-11 delete phone 01452 318949
2014-08-16 insert index_pages_linkeddomain v36.co.uk
2014-07-12 update person_description Marc Powell => Marc Powell
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-07 update returns_last_madeup_date 2013-05-15 => 2014-05-15
2014-06-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-05-15 update statutory_documents SAIL ADDRESS CHANGED FROM: MALTRAVERS HOUSE PETTERS WAY YEOVIL SOMERSET BA20 1SH ENGLAND
2014-05-15 update statutory_documents 15/05/14 FULL LIST
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALCOLM BRANSON / 15/05/2014
2014-05-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-21 delete person ANDY WARD
2014-04-21 delete person CHRIS HULME
2014-04-21 delete person DAVE GELDART
2014-04-21 delete person GEORGE ERRATT
2014-04-21 delete person JOHN ROWLEY
2014-04-21 delete person LARRY CRASSWELLER
2014-04-21 delete person NATHAN SEARLE
2014-04-21 delete person ROB MARSH
2014-04-21 delete person STEVE KING
2014-04-21 delete person STUART COLLINS
2014-04-21 delete person WILL HOWARD
2014-04-21 delete person WILMA McCALL
2014-04-21 insert person BEN LONG
2014-04-21 update person_description COLIN BAILEY => COLIN BAILEY
2014-04-21 update person_description MIKE SMITH => MIKE SMITH
2014-04-21 update person_description STEVE WAKEFIELD => STEVE WAKEFIELD
2014-04-21 update person_title IAN LINDSAY-SMITH: KAWASAKI SALES EXECUTIVE => KAWASAKI / HONDA SALES EXECUTIVE
2014-04-21 update person_title Jane Edwards: Yamaha Sales Executive => Kawasaki Sales Executive
2014-03-22 delete address 12-14 Spinnnaker Rd Hempsted Gloucester, Gloucestershire GL2 5FD
2013-10-16 update website_status ServerDown => OK
2013-10-16 delete index_pages_linkeddomain sitemakers.com
2013-10-16 delete source_ip 83.223.101.122
2013-10-16 insert index_pages_linkeddomain dealerwebs.co.uk
2013-10-16 insert source_ip 91.215.187.98
2013-10-16 update robots_txt_status www.bransonsmotorcycles.co.uk: 404 => 200
2013-07-19 update statutory_documents ADOPT ARTICLES 09/07/2013
2013-07-19 update statutory_documents 09/07/13 STATEMENT OF CAPITAL GBP 300800
2013-06-26 update returns_last_madeup_date 2012-05-15 => 2013-05-15
2013-06-26 update returns_next_due_date 2013-06-12 => 2014-06-12
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-03 update website_status FlippedRobotsTxt => ServerDown
2013-05-17 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O OLD MILL ACCOUNTANTS NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX ENGLAND
2013-05-17 update statutory_documents 15/05/13 FULL LIST
2013-05-14 update website_status OK => FlippedRobotsTxt
2013-03-12 insert address 22a Oxford Rd Pen Mill Trading Estate BA21 5HR Somerset
2013-03-12 insert address 7 Oxford Rd Pen Mill Trading Estate BA21 5HR Somerset
2013-03-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents 15/05/12 FULL LIST
2012-04-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 15/05/11 FULL LIST
2010-05-19 update statutory_documents 15/05/10 FULL LIST
2010-05-18 update statutory_documents SAIL ADDRESS CREATED
2010-05-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH BRANSON / 15/05/2010
2010-05-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JILLIAN BRANSON / 15/05/2010
2010-04-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JILLIAN BRANSON / 07/10/2009
2009-05-15 update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-04-05 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-05-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JILLIAN BRANSON / 01/01/2008
2008-05-28 update statutory_documents RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRANSON / 28/09/2007
2008-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRANSON / 01/01/2008
2008-04-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-15 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-05-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-05-15 update statutory_documents RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-15 update statutory_documents RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-24 update statutory_documents RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-06-04 update statutory_documents RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-03 update statutory_documents RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-09 update statutory_documents RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-23 update statutory_documents RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-16 update statutory_documents RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-01-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-12 update statutory_documents RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1998-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/98 FROM: 22 OXFORD ROAD PEN MILL TRADING ESTATE YEOVIL SOMERSET BA21 5HR
1998-05-19 update statutory_documents RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS
1997-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-27 update statutory_documents RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS
1997-03-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-25 update statutory_documents RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS
1995-11-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-18 update statutory_documents RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS
1994-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-17 update statutory_documents RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS
1993-08-03 update statutory_documents DIRECTOR RESIGNED
1993-08-03 update statutory_documents RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS
1993-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-06-03 update statutory_documents RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS
1992-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1991-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-06-13 update statutory_documents RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS
1990-06-29 update statutory_documents RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS
1990-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1989-06-30 update statutory_documents RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS
1989-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-03-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-06-08 update statutory_documents RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS
1988-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1987-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-06-26 update statutory_documents RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS
1987-03-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-01-21 update statutory_documents COMPANY NAME CHANGED PAUL BRANSON MOTOR CYCLES LIMITE D CERTIFICATE ISSUED ON 21/01/87
1986-11-10 update statutory_documents RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS
1986-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1978-01-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION