BRAVOMAX SERVICES LIMITED
Status | ACTIVE |
Company No. | 06500076 |
Category | Private Limited Company |
Incorporated | 11 Feb 2008 |
Age | 16 years, 3 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Vickers
Documents
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
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
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
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
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
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed ms zoe amanda vickers
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Legacy
Date: 09 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john stanger-leathes
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alexander yakub
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr jaroslav hevery
Documents
Some Companies
BLUEBELL PRACTICE MANAGEMENT LIMITED
28 SEYMOUR ROAD,GRAVESEND,DA11 7BN
Number: | 09420397 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 WOODSTOCK ROAD SOUTH,ST. ALBANS,AL1 4QH
Number: | 10840511 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FORGE BECK PLACE,SEASCALE,CA20 1AT
Number: | 06612061 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CARRWOOD PARK,LEEDS,LS15 4LG
Number: | 10396436 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 08133062 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR BLAIR HOUSE,NEWPORT PAGNELL,MK16 8AR
Number: | 10210220 |
Status: | ACTIVE |
Category: | Private Limited Company |