BHM AUTOBODIES - History of Changes


DateDescription
2024-05-02 update statutory_documents SECRETARY APPOINTED MS APRIL HENDERSON
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-18 insert website_emails ad..@bhmautobodies.co.uk
2022-02-18 delete address Accident Repair Centre, Waterloo Avenue, Fordbridge, Birmingham, West Midlands, B37 6RE
2022-02-18 delete address Fix Auto Birmingham East Waterloo Avenue, Fordbridge B37 6RE
2022-02-18 delete address Waterloo Avenue, Fordbridge Birmingham B37 6RE uk
2022-02-18 delete alias BHM Auto Bodies Limited
2022-02-18 delete email bi..@fixauto.co.uk
2022-02-18 delete index_pages_linkeddomain fixauto.com
2022-02-18 delete index_pages_linkeddomain fixsystem.co.uk
2022-02-18 delete index_pages_linkeddomain google.ca
2022-02-18 delete index_pages_linkeddomain trustpilot.com
2022-02-18 delete registration_number 05235235
2022-02-18 delete source_ip 94.136.40.82
2022-02-18 insert email ad..@bhmautobodies.co.uk
2022-02-18 insert source_ip 92.205.1.46
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-09-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-08 delete website_emails ad..@bhmautobodies.co.uk
2021-07-08 delete email ad..@bhmautobodies.co.uk
2021-07-08 delete source_ip 160.153.16.43
2021-07-08 insert address Accident Repair Centre, Waterloo Avenue, Fordbridge, Birmingham, West Midlands, B37 6RE
2021-07-08 insert address Fix Auto Birmingham East Waterloo Avenue, Fordbridge B37 6RE
2021-07-08 insert address Waterloo Avenue, Fordbridge Birmingham B37 6RE uk
2021-07-08 insert alias BHM Auto Bodies Limited
2021-07-08 insert email bi..@fixauto.co.uk
2021-07-08 insert index_pages_linkeddomain fixauto.com
2021-07-08 insert index_pages_linkeddomain fixsystem.co.uk
2021-07-08 insert index_pages_linkeddomain google.ca
2021-07-08 insert index_pages_linkeddomain trustpilot.com
2021-07-08 insert registration_number 05235235
2021-07-08 insert source_ip 94.136.40.82
2021-02-11 update website_status InternalLimits => OK
2021-02-11 delete source_ip 94.136.40.103
2021-02-11 insert source_ip 160.153.16.43
2020-12-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KULVINDER SARLECH
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
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
2020-05-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-07 update website_status OK => InternalLimits
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2019-09-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-02 update statutory_documents DIRECTOR APPOINTED MRS SALLY JANE STEWART
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JON HEALEY
2018-06-21 update statutory_documents CESSATION OF LINDA MARGARET HEALEY AS A PSC
2018-06-15 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-24 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-10-07 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-09-29 update statutory_documents 20/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-11-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-10-21 update statutory_documents 20/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-11-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-10-28 update statutory_documents 20/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 5020 - Maintenance & repair of motors
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-22 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-09-20 update statutory_documents 20/09/12 FULL LIST
2012-06-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-22 update statutory_documents 20/09/11 FULL LIST
2011-04-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-04 update statutory_documents 20/09/10 FULL LIST
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISTER KULVINDER SINGH SARLECH / 01/10/2009
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL HALL / 01/10/2009
2010-08-26 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-30 update statutory_documents RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-04-16 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-22 update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-06-17 update statutory_documents SECRETARY APPOINTED RONALD JOHN SUTHERLAND
2008-06-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANITA HOPE
2008-02-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-27 update statutory_documents RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2006-10-05 update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-07-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-10 update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-03-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-20 update statutory_documents SECRETARY RESIGNED
2004-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION