B C W REPAIR CENTRE - History of Changes


DateDescription
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES
2023-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD TAYLOR / 10/03/2022
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-12 update statutory_documents CESSATION OF CHRISTOPHER TAYLOR AS A PSC
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-03 update statutory_documents TERMS OF CONTRACT 10/03/2022
2022-04-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-04-29 update statutory_documents 06/04/22 STATEMENT OF CAPITAL GBP 65
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-10-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-10-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
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
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TAYLOR / 22/07/2019
2019-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TAYLOR / 22/07/2019
2019-07-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD TAYLOR / 22/07/2019
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
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
2015-10-27 update statutory_documents 29/09/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-27 update statutory_documents 29/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address UNITS 1&2 BUCKINGHAM COURT BUCKINGHAM ROAD BRACKLEY NORTHAMPTONSHIRE ENGLAND NN13 7EU
2013-11-07 insert address UNITS 1&2 BUCKINGHAM COURT BUCKINGHAM ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7EU
2013-11-07 update registered_address
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
2013-10-30 update statutory_documents 29/09/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 5020 - Maintenance & repair of motors
2013-06-23 insert sic_code 45200 - Maintenance and repair of 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
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-23 update statutory_documents 29/09/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-10-10 update statutory_documents 29/09/11 FULL LIST
2011-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2011 FROM BCW REPAIR CENTRE GAWCOTT ROAD INDUSTRIAL PARK GAWCOTT ROAD BUCKINGHAM BUCKINGHAMSHIRE MK18 1DR
2011-09-14 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-26 update statutory_documents 29/09/10 FULL LIST
2010-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 29/09/2010
2010-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TAYLOR / 29/09/2010
2010-07-12 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-07 update statutory_documents 29/09/09 FULL LIST
2009-08-18 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2008 FROM BUCKINGHAM COACHWORKS GAWCOTT ROAD INDUSTRIAL PARK GANCOTT ROAD BUCKINGHAM BUCKINGHAMSHIRE MK18 1DR
2008-10-15 update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-17 update statutory_documents COMPANY NAME CHANGED BUCKINGHAM COACHWORKS LIMITED CERTIFICATE ISSUED ON 17/12/07
2007-10-09 update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-10-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-05 update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-19 update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2003-10-25 update statutory_documents RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-16 update statutory_documents RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-11 update statutory_documents RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-16 update statutory_documents RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
1999-10-29 update statutory_documents RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-24 update statutory_documents SECRETARY RESIGNED
1998-11-13 update statutory_documents ADOPT MEM AND ARTS 11/11/98
1998-11-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-24 update statutory_documents RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS
1997-11-25 update statutory_documents RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS
1997-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-14 update statutory_documents RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS
1996-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/96 FROM: 75 HIGH STREET ASCOTE TOWCESTER NORTHAMPTONSHIRE NN12 8NW
1995-10-17 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-10-02 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION