Advanced company searchLink opens in new window

BRAVO MOTORS LIMITED

Company number 06781400

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)
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
  • GBP 100
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
  • GBP 100
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