BRAVOMAX SERVICES LIMITED

Office E 11 Old Ladies Court Office E 11 Old Ladies Court, Battle, TN33 0AH, England
StatusACTIVE
Company No.06500076
CategoryPrivate Limited Company
Incorporated11 Feb 2008
Age16 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

BRAVOMAX SERVICES LIMITED is an active private limited company with number 06500076. It was incorporated 16 years, 3 months, 21 days ago, on 11 February 2008. The company address is Office E 11 Old Ladies Court Office E 11 Old Ladies Court, Battle, TN33 0AH, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bartlomiej Pawel Kupczyk

Appointment date: 2023-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

Old address: Office 1, the Stables Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH England

Change date: 2019-09-27

New address: Office E 11 Old Ladies Court High Street Battle TN33 0AH

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

New address: Office 1, the Stables Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH

Old address: Villa Fiore Witley Court Drive Great Witley Worcester WR6 6JT United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

Old address: 8 the Links Seaton Sluice Whitley Bay Tyne and Wear NE26 4HQ

New address: Villa Fiore Witley Court Drive Great Witley Worcester WR6 6JT

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-17

Officer name: Angela Ellen Stanger-Leathes

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Old address: Fort House Old Hartley Whitley Bay Tyne and Wear NE26 4RL

Change date: 2014-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Vickers

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mr Jaroslav Hevery

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Zoe Amanda Vickers

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed ms zoe amanda vickers

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 09/04/2009 from fort house, old hartley whitley bay northumberland NE26 4RL

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john stanger-leathes

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alexander yakub

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr jaroslav hevery

Documents

View document PDF

Incorporation company

Date: 11 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBELL PRACTICE MANAGEMENT LIMITED

28 SEYMOUR ROAD,GRAVESEND,DA11 7BN

Number:09420397
Status:ACTIVE
Category:Private Limited Company

CLOUDS AT AFRICA LTD

64 WOODSTOCK ROAD SOUTH,ST. ALBANS,AL1 4QH

Number:10840511
Status:ACTIVE
Category:Private Limited Company

GALBROXX LIMITED

THE OLD FORGE BECK PLACE,SEASCALE,CA20 1AT

Number:06612061
Status:ACTIVE
Category:Private Limited Company

MADSEN CONSULTING LTD

5 CARRWOOD PARK,LEEDS,LS15 4LG

Number:10396436
Status:ACTIVE
Category:Private Limited Company

MARSHAK LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:08133062
Status:ACTIVE
Category:Private Limited Company

OLAEL CONSULTANCY LTD

2ND FLOOR BLAIR HOUSE,NEWPORT PAGNELL,MK16 8AR

Number:10210220
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source