Advanced company searchLink opens in new window

B.S. BRUCE & SONS LIMITED

Company number 03341760

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)
06 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
06 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
04 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with updates
04 Oct 2021 CH03 Secretary's details changed for Mr Michael Anthony Bruce on 4 October 2021
04 Oct 2021 CH01 Director's details changed for Michael Anthony Bruce on 1 September 2021
04 Oct 2021 CH01 Director's details changed for Michael Anthony Bruce on 1 September 2021
20 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
12 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
12 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
11 May 2018 AA Micro company accounts made up to 31 March 2018
06 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
22 Jun 2017 AA Micro company accounts made up to 31 March 2017
14 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
19 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
08 Oct 2015 AD01 Registered office address changed from 31 Cherry Garden Lane Newport Saffron Walden Essex CB11 3QA to 2 High Hill East Ruston Norwich NR12 9JS on 8 October 2015
07 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
07 Sep 2015 TM01 Termination of appointment of Bernard Stanley Thomas Bruce as a director on 31 August 2015