Download leads from Nexok and grow your business. Find out more

Brian's School Of Motoring Limited

Documents

Total Documents86
Total Pages296

Filing History

23 December 2023Micro company accounts made up to 31 March 2023
1 July 2023Confirmation statement made on 24 April 2023 with no updates
12 December 2022Micro company accounts made up to 31 March 2022
20 June 2022Confirmation statement made on 24 April 2022 with no updates
13 December 2021Micro company accounts made up to 31 March 2021
14 June 2021Confirmation statement made on 24 April 2021 with no updates
28 December 2020Micro company accounts made up to 31 March 2020
22 June 2020Confirmation statement made on 24 April 2020 with no updates
6 December 2019Micro company accounts made up to 31 March 2019
6 May 2019Confirmation statement made on 24 April 2019 with no updates
30 November 2018Micro company accounts made up to 31 March 2018
31 May 2018Confirmation statement made on 24 April 2018 with no updates
13 October 2017Micro company accounts made up to 31 March 2017
13 October 2017Micro company accounts made up to 31 March 2017
25 May 2017Confirmation statement made on 24 April 2017 with updates
25 May 2017Confirmation statement made on 24 April 2017 with updates
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
27 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
27 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
19 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
19 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
29 December 2014Total exemption small company accounts made up to 31 March 2014
29 December 2014Total exemption small company accounts made up to 31 March 2014
30 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
30 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
16 December 2013Total exemption small company accounts made up to 31 March 2013
16 December 2013Total exemption small company accounts made up to 31 March 2013
31 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
31 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
25 June 2012Total exemption small company accounts made up to 31 March 2012
25 June 2012Total exemption small company accounts made up to 31 March 2012
28 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
28 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
16 December 2011Total exemption small company accounts made up to 31 March 2011
16 December 2011Total exemption small company accounts made up to 31 March 2011
13 June 2011Annual return made up to 24 April 2011 with a full list of shareholders
13 June 2011Annual return made up to 24 April 2011 with a full list of shareholders
15 December 2010Total exemption small company accounts made up to 31 March 2010
15 December 2010Total exemption small company accounts made up to 31 March 2010
25 June 2010Annual return made up to 24 April 2010 with a full list of shareholders
25 June 2010Director's details changed for Brian Stanley Robinson on 24 April 2010
25 June 2010Annual return made up to 24 April 2010 with a full list of shareholders
25 June 2010Director's details changed for Brian Stanley Robinson on 24 April 2010
25 January 2010Total exemption small company accounts made up to 31 March 2009
25 January 2010Total exemption small company accounts made up to 31 March 2009
6 June 2009Return made up to 24/04/09; full list of members
6 June 2009Return made up to 24/04/09; full list of members
9 December 2008Total exemption small company accounts made up to 31 March 2008
9 December 2008Total exemption small company accounts made up to 31 March 2008
22 July 2008Return made up to 24/04/08; full list of members
22 July 2008Return made up to 24/04/08; full list of members
15 January 2008Total exemption small company accounts made up to 31 March 2007
15 January 2008Total exemption small company accounts made up to 31 March 2007
9 May 2007Return made up to 24/04/07; full list of members
9 May 2007Return made up to 24/04/07; full list of members
23 January 2007Total exemption small company accounts made up to 31 March 2006
23 January 2007Total exemption small company accounts made up to 31 March 2006
15 June 2006Return made up to 24/04/06; full list of members
15 June 2006Return made up to 24/04/06; full list of members
13 September 2005New director appointed
13 September 2005New director appointed
19 August 2005Total exemption small company accounts made up to 31 March 2005
19 August 2005Total exemption small company accounts made up to 31 March 2005
8 August 2005Secretary resigned
8 August 2005Director resigned
8 August 2005Director resigned
8 August 2005Secretary resigned
18 May 2005Director resigned
18 May 2005Director resigned
16 March 2005Registered office changed on 16/03/05 from: 118 tynemouth road hawoon newcastle upon tyne NE28 0LQ
16 March 2005Registered office changed on 16/03/05 from: 118 tynemouth road hawoon newcastle upon tyne NE28 0LQ
9 August 2004Total exemption small company accounts made up to 31 March 2004
9 August 2004Total exemption small company accounts made up to 31 March 2004
12 July 2004Return made up to 24/04/04; full list of members
12 July 2004Return made up to 24/04/04; full list of members
2 June 2004Registered office changed on 02/06/04 from: 15 johnson street, lemington newcastle upon tyne tyne & wear NE15 8DL
2 June 2004Registered office changed on 02/06/04 from: 15 johnson street, lemington newcastle upon tyne tyne & wear NE15 8DL
27 September 2003New secretary appointed
27 September 2003New secretary appointed
30 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04
30 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04
24 April 2003Incorporation
24 April 2003Incorporation
Sign up now to grow your client base. Plans & Pricing