BRECKLAND VEHICLE SPECIALISTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES
2023-10-04 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN BRYANT
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-05 delete address MERCEDES-BENZ E 350 2015 Mercedes E350 AMG Line Bluetec Auto
2023-03-05 insert address MERCEDES-BENZ E 350 2015 Mercedes E350 AMG Line Bluetec Auto
2023-02-01 delete address of Lynn Road, Weeting, Brandon, Suffolk IP27 0QN
2023-02-01 insert address Hereward Way, Weeting, Brandon, Suffolk IP27 0QN
2023-02-01 insert address of Hereward Way, Weeting, Brandon, Suffolk IP27 0QN
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES
2022-04-21 insert vat 200726160
2022-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / AUTOSHARES LIMITED / 23/03/2022
2021-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOSHARES LIMITED
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-10-29 update statutory_documents CESSATION OF SIMON JON MOORE AS A PSC
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-30 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES
2021-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JON MOORE / 08/07/2021
2021-07-09 update statutory_documents CESSATION OF BENJAMIN BRYANT AS A PSC
2021-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BRYANT
2021-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MOORE
2021-04-09 delete alias Breckland Vehicles Specialists
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-31 delete source_ip 185.166.128.248
2021-01-31 insert source_ip 76.223.62.13
2021-01-31 insert source_ip 13.248.163.118
2020-12-30 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-23 delete email be..@bvscars.co.uk
2020-09-23 insert email bv..@outlook.com
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN BRYANT
2019-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN BRYANT / 01/09/2019
2019-09-11 update statutory_documents CESSATION OF BENJAMIN BRYANT AS A PSC
2019-09-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-03 update statutory_documents DIRECTOR APPOINTED MR SIMON MOORE
2019-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY BRYANT
2019-07-25 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
2019-05-15 update statutory_documents DIRECTOR APPOINTED MR GREGORY JOHN BRYANT
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-12-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-01-31
2019-01-04 update website_status FlippedRobots => OK
2019-01-04 delete index_pages_linkeddomain autotrader.co.uk
2019-01-04 delete source_ip 193.243.130.185
2019-01-04 insert email be..@bvscars.co.uk
2019-01-04 insert index_pages_linkeddomain clickdealer.co.uk
2019-01-04 insert registration_number 08777471
2019-01-04 insert registration_number 695307
2019-01-04 insert source_ip 185.166.128.248
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES
2018-11-17 update website_status OK => FlippedRobots
2018-01-09 update website_status FlippedRobots => OK
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-25 update website_status IndexPageFetchError => FlippedRobots
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-10-07 update website_status FlippedRobots => IndexPageFetchError
2017-08-30 update website_status IndexPageFetchError => FlippedRobots
2017-06-04 update website_status InternalTimeout => IndexPageFetchError
2017-05-09 update website_status FlippedRobots => InternalTimeout
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-12-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-08 update website_status IndexPageFetchError => FlippedRobots
2016-10-08 update website_status OK => IndexPageFetchError
2016-09-10 update website_status FlippedRobots => OK
2016-08-22 update website_status IndexPageFetchError => FlippedRobots
2016-07-24 update website_status OK => IndexPageFetchError
2016-01-07 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2016-01-07 update returns_next_due_date 2015-12-13 => 2016-12-13
2015-12-22 update statutory_documents 15/11/15 FULL LIST
2015-11-03 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN BRYANT
2015-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN MARTIN
2015-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE MARTIN
2015-08-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-08 update accounts_last_madeup_date null => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-08-15 => 2016-12-31
2015-07-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update account_ref_day 30 => 31
2015-06-07 update account_ref_month 11 => 3
2015-05-13 update statutory_documents PREVEXT FROM 30/11/2014 TO 31/03/2015
2015-01-07 delete address HEREWARD WAY WEETING BRANDON SUFFOLK UNITED KINGDOM IP27 0QN
2015-01-07 insert address HEREWARD WAY WEETING BRANDON SUFFOLK IP27 0QN
2015-01-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-11-15
2015-01-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-12-23 update statutory_documents 15/11/14 FULL LIST
2014-11-14 update statutory_documents DIRECTOR APPOINTED MRS JAYNE IRIS MARTIN
2013-11-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION