Advanced company searchLink opens in new window

C D BRAMALL MOTOR GROUP LIMITED

Company number 02800465

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 Jan 1998 395 Particulars of mortgage/charge
16 Jan 1998 395 Particulars of mortgage/charge
06 Jan 1998 363s Return made up to 07/12/97; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 07/12/97; no change of members
31 Jul 1997 AA Full accounts made up to 31 December 1996
03 Jan 1997 363s Return made up to 07/12/96; full list of members
04 Aug 1996 AA Full accounts made up to 31 December 1995
27 Dec 1995 363s Return made up to 07/12/95; no change of members
02 Nov 1995 AA Full accounts made up to 31 December 1994
08 Jan 1995 363s Return made up to 07/12/94; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 07/12/94; no change of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
20 Oct 1994 AA Full accounts made up to 31 December 1993
05 Aug 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
22 Mar 1994 363s Return made up to 17/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 17/03/94; full list of members
15 Nov 1993 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
27 Jul 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
17 Jul 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
29 Apr 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
27 Apr 1993 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Apr 1993 288 New director appointed
27 Apr 1993 288 Director resigned;new director appointed
27 Apr 1993 287 Registered office changed on 27/04/93 from: wilberforce court high street hull humberside HU1 1YJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/04/93 from: wilberforce court high street hull humberside HU1 1YJ
18 Apr 1993 288 Director resigned
18 Apr 1993 288 Director resigned;new director appointed
18 Apr 1993 288 Secretary resigned;new secretary appointed;director resigned;new director appointed