BERKSHIRE FIESTA CENTRE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update num_mort_outstanding 2 => 0
2024-04-07 update num_mort_satisfied 0 => 2
2024-03-14 delete vat 720678434
2024-03-14 insert vat 459442269
2023-10-13 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES
2023-07-19 delete phone 07956 292 292
2023-07-19 insert index_pages_linkeddomain mycarcreditscore.co.uk
2023-07-19 insert phone 07426 493553
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-10 insert support_emails se..@mybfc.co.uk
2023-02-10 delete address Berkshire Fiesta Centre (Berkshire) A4 Bath Road Reading RG7 5HR
2023-02-10 delete phone 01491 681075
2023-02-10 insert email se..@mybfc.co.uk
2023-02-10 insert vat 720678434
2022-12-20 update statutory_documents ARTICLES OF ASSOCIATION
2022-12-02 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-11-23 update statutory_documents ADOPT ARTICLES 22/01/2020
2022-11-23 update statutory_documents 22/01/20 STATEMENT OF CAPITAL GBP 10.00
2022-11-21 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/09/2020
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-04-25 delete address Berkshire Fiesta Centre (Oxfordshire) Goring Road Crays Pond Goring RG8 7SH
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-19 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES
2021-06-03 update website_status FlippedRobots => OK
2021-06-03 delete source_ip 185.166.128.248
2021-06-03 insert source_ip 13.248.163.118
2021-04-20 update website_status OK => FlippedRobots
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-22 update statutory_documents DIRECTOR APPOINTED DOMINIC RAYMOND LEACH
2020-12-22 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-09-21 delete phone 01189 842237
2020-09-21 delete phone 01491 878800
2020-09-21 delete phone 07808 163 472
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-06 insert general_emails he..@mybfc.co.uk
2020-02-06 delete email re..@bfcsales.net
2020-02-06 insert about_pages_linkeddomain universal-car-credit.com
2020-02-06 insert contact_pages_linkeddomain universal-car-credit.com
2020-02-06 insert email he..@mybfc.co.uk
2020-02-06 insert index_pages_linkeddomain universal-car-credit.com
2020-02-06 insert terms_pages_linkeddomain universal-car-credit.com
2020-01-14 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-02-25 delete general_emails he..@mybfc.co.uk
2019-02-25 delete email he..@mybfc.co.uk
2019-02-25 insert email re..@bfcsales.net
2019-02-25 insert phone 07808 163 472
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-05 insert address Berkshire Fiesta Centre, A4 Bath Road Padworth, Reading, RG7 5HR
2019-01-05 insert alias Berkshire Fiesta Centre Limited
2019-01-05 insert registration_number 03639967
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-05-31 delete index_pages_linkeddomain click-engage.co.uk
2018-05-31 insert registration_number 667710
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-04 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-23 delete source_ip 37.220.94.70
2017-11-23 insert source_ip 185.166.128.248
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-05-12 update website_status FlippedRobots => OK
2017-03-06 update website_status OK => FlippedRobots
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-12 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-19 update website_status FlippedRobots => OK
2016-12-19 insert about_pages_linkeddomain fca.org.uk
2016-12-19 insert contact_pages_linkeddomain fca.org.uk
2016-12-19 insert index_pages_linkeddomain fca.org.uk
2016-12-19 insert phone 0300 500 8082
2016-12-19 insert terms_pages_linkeddomain fca.org.uk
2016-11-30 update website_status OK => FlippedRobots
2016-10-17 update statutory_documents 29/09/16 STATEMENT OF CAPITAL GBP 10
2016-09-06 delete email ch..@mybfc.co.uk
2016-08-09 delete phone 07785 704029
2016-08-09 delete source_ip 46.37.176.85
2016-08-09 insert source_ip 37.220.94.70
2016-05-18 delete address Berkshire Fiesta Centre A4 Bath Road, Reading, Berkshire, RG7 5HR
2016-05-18 insert address Berkshire Fiesta Centre (Berkshire) A4 Bath Road, Reading, Berkshire, RG7 5HR
2016-05-18 insert address Berkshire Fiesta Centre (Oxfordshire) Goring Road, Crays Pond, Goring, Oxfordshire, RG8 7SH
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-12 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address A4 Bath Road Padworth Reading Berkshire RG7 5HR Reading
2015-11-08 delete phone 0800 034 1748
2015-11-08 delete phone 0800 034 1751
2015-11-08 insert about_pages_linkeddomain moneyadviceservice.org.uk
2015-11-08 insert address Budget Car Centre Goring Road, Crays Pond, Goring, Oxfordshire, RG8 7SH Reading
2015-11-08 insert address Budget Car Centre Goring Road, Crays Pond, Goring, Oxfordshire, RG8 7SH
2015-11-08 insert contact_pages_linkeddomain moneyadviceservice.org.uk
2015-11-08 insert email ch..@mybfc.co.uk
2015-11-08 insert index_pages_linkeddomain moneyadviceservice.org.uk
2015-11-08 insert phone 01189 842237
2015-11-08 insert phone 01491 681075
2015-11-08 insert phone 01491 878800
2015-11-08 insert phone 07785 704029
2015-11-08 insert phone 07956 292 292
2015-11-08 insert terms_pages_linkeddomain moneyadviceservice.org.uk
2015-11-08 update primary_contact A4 Bath Road Padworth Reading Berkshire RG7 5HR Reading => Budget Car Centre Goring Road, Crays Pond, Goring, Oxfordshire, RG8 7SH
2015-11-07 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-07 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-01 update statutory_documents 29/09/15 FULL LIST
2015-06-09 insert general_emails he..@mybfc.co.uk
2015-06-09 insert address A4 Bath Road Padworth Reading Berkshire RG7 5HR Reading
2015-06-09 insert alias Berkshire Fiesta Centre
2015-06-09 insert alias Berkshire Fiesta Centre Ltd
2015-06-09 insert email he..@mybfc.co.uk
2015-06-09 insert index_pages_linkeddomain clickdealer.co.uk
2015-06-09 insert phone 0118 971 2167
2015-06-09 insert phone 0800 034 1748
2015-06-09 insert phone 0800 034 1751
2015-06-09 update primary_contact null => A4 Bath Road Padworth Reading Berkshire RG7 5HR Reading
2015-04-10 delete general_emails he..@mybfc.co.uk
2015-04-10 delete address A4 Bath Road Padworth Reading Berkshire RG7 5HR Reading
2015-04-10 delete alias Berkshire Fiesta Centre
2015-04-10 delete alias Berkshire Fiesta Centre Ltd
2015-04-10 delete email he..@mybfc.co.uk
2015-04-10 delete index_pages_linkeddomain clickdealer.co.uk
2015-04-10 delete phone 01189712167
2015-04-10 delete phone 0800 034 1748
2015-04-10 delete phone 0800 034 1751
2015-04-10 update primary_contact A4 Bath Road Padworth Reading Berkshire RG7 5HR Reading => null
2014-12-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-12-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-12-02 update website_status FlippedRobots => OK
2014-12-02 delete source_ip 98.129.229.36
2014-12-02 insert source_ip 46.37.176.85
2014-11-13 update website_status OK => FlippedRobots
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-05 update statutory_documents 29/09/14 FULL LIST
2014-10-23 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-31 insert service_pages_linkeddomain goodgaragescheme.com
2013-11-28 insert general_emails he..@mybfc.co.uk
2013-11-28 delete email ga..@berkshirefiestacentre.com
2013-11-28 delete email ga..@me.com
2013-11-28 insert email ga..@mybfc.co.uk
2013-11-28 insert email he..@mybfc.co.uk
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-22 update statutory_documents 29/09/13 FULL LIST
2013-10-15 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 delete sic_code 5010 - Sale of motor vehicles
2013-06-23 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-23 insert sic_code 45190 - Sale of other motor vehicles
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN WALLIS
2013-01-22 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-18 update statutory_documents 29/09/12 FULL LIST
2012-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAVID WALLIS / 18/10/2012
2012-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN COURTENAY LEACH / 18/10/2012
2012-10-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE LEACH / 18/10/2012
2012-01-12 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-10-01 update statutory_documents 29/09/11 FULL LIST
2010-10-05 update statutory_documents 29/09/10 FULL LIST
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAVID WALLIS / 29/09/2010
2010-09-03 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2009-10-01 update statutory_documents RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-08-25 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2008-10-02 update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WALLIS / 01/06/2008
2008-09-04 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2007-10-17 update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-07-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2006-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-27 update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-07-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2005-10-28 update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/05 FROM: ACORN HOUSE 42 DANYWERN DRIVE WINNERSH WOKINGHAM RG41 5PA
2005-02-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-11-19 update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-09-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-09 update statutory_documents RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-25 update statutory_documents RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-12-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02
2001-10-11 update statutory_documents RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-11-14 update statutory_documents RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/00 FROM: 85 CALEDONIAN WHARF LONDON E14 3EN
2000-03-04 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-04 update statutory_documents NEW SECRETARY APPOINTED
2000-03-01 update statutory_documents DIRECTOR RESIGNED
2000-03-01 update statutory_documents SECRETARY RESIGNED
2000-01-13 update statutory_documents RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-09-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/99 FROM: THE MILL HOUSE LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QN
1999-08-27 update statutory_documents NEW SECRETARY APPOINTED
1999-08-27 update statutory_documents DIRECTOR RESIGNED
1999-08-27 update statutory_documents SECRETARY RESIGNED
1999-04-30 update statutory_documents S366A DISP HOLDING AGM 21/04/99
1999-04-30 update statutory_documents S369(4) SHT NOTICE MEET 21/04/99
1999-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/99 FROM: ACORN HOUSE 42 DANYWERN DRIVE WINNERSH WOKINGHAM BERKSHIRE RG41 5PA
1998-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/98 FROM: SUITE 2A CRYSTAL HOUSE BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS
1998-10-15 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-15 update statutory_documents NEW SECRETARY APPOINTED
1998-10-07 update statutory_documents DIRECTOR RESIGNED
1998-10-07 update statutory_documents SECRETARY RESIGNED
1998-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION