- Company Overview for BRAVO MOTORS LIMITED (06781400)
- Filing history for BRAVO MOTORS LIMITED (06781400)
- People for BRAVO MOTORS LIMITED (06781400)
- More for BRAVO MOTORS LIMITED (06781400)
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) |
---|---|---|---|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jul 2014 | AD01 | Registered office address changed from Unit29 Trafalgar Business Centre 77/89 River Road Barking Essex IG11 0JU on 9 July 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
12 Sep 2013 | TM01 | Termination of appointment of Akmal Saidmuradov as a director | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Nov 2012 | AP01 | Appointment of Mr Akmal Saidmuradov as a director | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jun 2011 | TM01 | Termination of appointment of Abid Dar as a director | |
08 May 2011 | TM01 | Termination of appointment of Sami Khan as a director | |
06 May 2011 | AP01 | Appointment of Mr Abid Javed Dar as a director | |
06 May 2011 | AP01 | Appointment of Mr Sami Khan as a director | |
06 Apr 2011 | AP01 | Appointment of Mr Sathish Sivakumar as a director | |
03 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Aug 2010 | AD01 | Registered office address changed from Unit B4 Stirling Works Rainham Road South Dagenham Essex RM10 8TX on 6 August 2010 | |
09 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 31 January 2010
|
|
08 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Richard Phelan on 31 December 2009 | |
25 Nov 2009 | AD01 | Registered office address changed from Unit 10 22 Danes Road Danes Industrial Estate Romford Essex RM7 0HL on 25 November 2009 | |
08 Sep 2009 | 287 | Registered office changed on 08/09/2009 from 152 new road rainham essex RM13 8RS | |
13 Jul 2009 | 287 | Registered office changed on 13/07/2009 from 45 nursery gardens st ives cambridgeshire PE27 3NL | |
18 May 2009 | 288b | Appointment terminated director sami khan |