Advanced company searchLink opens in new window

BRUCE BAR LIMITED

Company number 06305579

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)
08 Apr 2024 AA Full accounts made up to 31 May 2023
10 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
28 Feb 2023 AA Full accounts made up to 31 May 2022
08 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
01 Mar 2022 AA Full accounts made up to 31 May 2021
14 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
12 May 2021 AA Full accounts made up to 31 May 2020
20 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
04 Aug 2020 CH01 Director's details changed for Mr Paul Anthony Nicholas on 29 July 2020
09 Feb 2020 AA Full accounts made up to 31 May 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
20 Feb 2019 AA Accounts for a small company made up to 31 May 2018
27 Sep 2018 PSC05 Change of details for Bruce Bar Holdings Ltd as a person with significant control on 21 September 2018
27 Sep 2018 AD01 Registered office address changed from Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU United Kingdom to The Enterprise 2 Haverstock Hill London NW3 2BL on 27 September 2018
30 Aug 2018 PSC05 Change of details for Bruce Bar Holdings Ltd as a person with significant control on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Michael John Nicholas on 28 August 2018
28 Aug 2018 CH03 Secretary's details changed for Mr Michael John Nicholas on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Paul Anthony Nicholas on 28 August 2018
28 Aug 2018 AD01 Registered office address changed from Group Accounts Office Lock Tavern 35 Chalk Farm Road London NW1 8AJ to Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Jeremy Peter Canisius Ledlin on 28 August 2018
01 Aug 2018 CS01 Confirmation statement made on 9 July 2018 with updates
26 Feb 2018 AA Full accounts made up to 31 May 2017
25 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with updates
06 Mar 2017 AA Full accounts made up to 31 May 2016
25 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates