Advanced company searchLink opens in new window

G BRUCE & CO LIMITED

Company number 02130083

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)
23 Dec 2024 MR01 Registration of charge 021300830010, created on 19 December 2024
22 Dec 2024 MR01 Registration of charge 021300830009, created on 19 December 2024
12 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with updates
15 Oct 2024 MR01 Registration of charge 021300830008, created on 14 October 2024
30 Sep 2024 AA Full accounts made up to 31 December 2023
06 Sep 2024 MR01 Registration of charge 021300830007, created on 20 August 2024
02 Sep 2024 MR01 Registration of charge 021300830006, created on 29 August 2024
07 Aug 2024 MR04 Satisfaction of charge 021300830005 in full
24 Jul 2024 MR05 All of the property or undertaking has been released from charge 021300830005
28 Feb 2024 CERTNM Company name changed olidor group LIMITED\certificate issued on 28/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-16
28 Feb 2024 CERTNM Company name changed g bruce & co LIMITED\certificate issued on 28/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-16
23 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
18 Sep 2023 AA Full accounts made up to 31 December 2022
10 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
09 Nov 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
21 Jul 2022 TM02 Termination of appointment of Dawn Jane Walsh as a secretary on 8 July 2022
01 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Feb 2021 MR01 Registration of charge 021300830005, created on 12 February 2021
17 Feb 2021 CH01 Director's details changed for Mrs Gillian Smith on 10 February 2021
28 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2020 MR04 Satisfaction of charge 2 in full
25 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
16 Oct 2020 AP03 Appointment of Mrs Dawn Jane Walsh as a secretary on 15 October 2020