Advanced company searchLink opens in new window

BRAMALL & JONES VW LTD

Company number 06514534

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2021 AP01 Appointment of Ms Anna Catherine Bielby as a director on 19 February 2021
17 Mar 2021 AP01 Appointment of Mr Duncan Andrew Mcphee as a director on 19 February 2021
04 Feb 2021 TM01 Termination of appointment of James Perrie as a director on 22 January 2021
10 Aug 2020 AP01 Appointment of Mr James Perrie as a director on 13 July 2020
09 Jul 2020 TM01 Termination of appointment of Richard Scott Walker as a director on 29 June 2020
17 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
14 Feb 2020 TM01 Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019
14 Feb 2020 AP01 Appointment of Mr Richard Scott Walker as a director on 31 December 2019
14 Jan 2020 AP03 Appointment of Mr Philip John Kenny as a secretary on 20 December 2019
14 Jan 2020 TM02 Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019
17 Dec 2019 CH01 Director's details changed for Mr Mark Douglas Raban on 6 December 2019
11 Oct 2019 AA Full accounts made up to 31 December 2018
12 Sep 2019 AP01 Appointment of Mr Mark Douglas Raban as a director on 15 July 2019
08 Aug 2019 ANNOTATION Rectified AP01 was removed from the public register on 15/10/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
12 Jul 2019 TM01 Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019
12 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
17 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
20 Feb 2018 PSC05 Change of details for Lookers Motor Group Limited as a person with significant control on 11 December 2017
11 Dec 2017 AD01 Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 11 December 2017
22 Nov 2017 TM01 Termination of appointment of Lookers Directors Limited as a director on 22 November 2017
22 Nov 2017 TM02 Termination of appointment of Lookers Secretaries Limited as a secretary on 22 November 2017