Advanced company searchLink opens in new window

BRU Y RUBIO (UK) LIMITED

Company number 07480565

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)
21 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
07 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
04 May 2021 AA Total exemption full accounts made up to 31 March 2020
16 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
16 Feb 2021 AP01 Appointment of Mr Russell Mann as a director on 16 February 2021
29 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
29 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
29 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
19 Dec 2018 AD01 Registered office address changed from 42 Smeaton Close Aylesbury HP19 8FJ England to 36 Sketchley Meadows Hinckley LE10 3ES on 19 December 2018
13 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
15 Aug 2017 AD01 Registered office address changed from Unit 4 Space Business Centre Smeaton Road Aylesbury Buckinghamshire HP19 8FJ to 42 Smeaton Close Aylesbury HP19 8FJ on 15 August 2017
21 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 TM01 Termination of appointment of Gary James Ricketts as a director on 20 May 2015
22 May 2015 AP01 Appointment of Mr Russell Grant as a director on 21 May 2015
22 May 2015 AP01 Appointment of Mr Jose Miguel Pascual De Bonanza Bru as a director on 21 May 2015
11 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100