BRAMALL & JONES VW LTD

Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/01/2531 January 2025 Appointment of Mr Alex Smith as a director on 2025-01-23

View Document

11/11/2411 November 2024 Termination of appointment of Martin Paul Reay as a director on 2024-11-07

View Document

23/10/2423 October 2024 Appointment of Mr James Brearley as a director on 2024-10-18

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/04/2415 April 2024 Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04

View Document

10/04/2410 April 2024 Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04

View Document

16/03/2416 March 2024 Satisfaction of charge 065145340004 in full

View Document

16/03/2416 March 2024 Satisfaction of charge 3 in full

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

19/01/2419 January 2024 Termination of appointment of Mark Douglas Raban as a director on 2024-01-10

View Document

19/01/2419 January 2024 Appointment of Mr Martin Paul Reay as a director on 2024-01-10

View Document

20/10/2320 October 2023 Termination of appointment of Oliver Walter Laird as a director on 2023-10-11

View Document

19/10/2319 October 2023 Termination of appointment of Philip John Kenny as a secretary on 2023-10-11

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

14/10/2214 October 2022 Amended full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

23/11/2123 November 2021 Appointment of Mr Oliver Walter Laird as a director on 2021-11-15

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR RICHARD SCOTT WALKER

View Document

14/01/2014 January 2020 SECRETARY APPOINTED MR PHILIP JOHN KENNY

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY GLENDA MACGEEKIE

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS RABAN / 06/12/2019

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR MARK DOUGLAS RABAN

View Document

08/08/198 August 2019

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN GREGSON

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / LOOKERS MOTOR GROUP LIMITED / 11/12/2017

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 776 CHESTER ROAD STRETFORD MANCHESTER M32 0QH

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR LOOKERS DIRECTORS LIMITED

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY LOOKERS SECRETARIES LIMITED

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 SECRETARY APPOINTED GLENDA MACGEEKIE

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR APPOINTED ROBIN ANTHONY GREGSON

View Document

25/05/1125 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 01/02/2011

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL BRUCE / 01/04/2011

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR HENRY SURGENOR

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 ALTER ARTICLES 29/05/2009

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/06/0910 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/06/099 June 2009 DIRECTOR APPOINTED ANDREW CAMPBELL BRUCE

View Document

09/06/099 June 2009 DIRECTOR APPOINTED HENRY KENNETH SURGENOR

View Document

13/03/0913 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED LOOKERS DIRECTORS LIMITED

View Document

11/06/0811 June 2008 SECRETARY APPOINTED LOOKERS SECRETARIES LIMITED

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 12 CARDALE COURT CARDALE PARK BECKWITH ROAD HARROGATE HG3 1RY ENGLAND

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY PETER JONES

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS BRAMALL

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/0813 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008

View Document

13/03/0813 March 2008 NC INC ALREADY ADJUSTED 07/03/08

View Document

13/03/0813 March 2008 DEBENTURE 07/03/2008

View Document

13/03/0813 March 2008 GBP NC 1000/100000 07/03/2008

View Document

26/02/0826 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company