Advanced company searchLink opens in new window

ACER SIR BRUCE WHITE LIMITED

Company number 02560699

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)
26 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
17 Sep 2012 AD01 Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012
29 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
28 May 2012 CH01 Director's details changed for Mr Graham Matthew Reid on 24 May 2012
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
21 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
30 Nov 2010 TM02 Termination of appointment of Neil Hunt as a secretary
30 Nov 2010 AP03 Appointment of Margot Annabel Day as a secretary
09 Jul 2010 AP01 Appointment of Graham Matthew Reid as a director
09 Jul 2010 TM01 Termination of appointment of Ciaran Thompson as a director
08 Jul 2010 AP01 Appointment of Ms Anne Rosemary Clark as a director
12 May 2010 TM01 Termination of appointment of Roderick Stewart as a director
21 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
15 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
14 Dec 2009 AP01 Appointment of Roderick Alistair Stewart as a director
14 Dec 2009 TM01 Termination of appointment of Michael Clarke as a director
22 Oct 2009 CH03 Secretary's details changed for Neil John Hunt on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Dr Ciaran Michael Thompson on 1 October 2009
10 Oct 2009 CH01 Director's details changed for Michael James Clarke on 1 October 2009
02 Oct 2009 288a Director appointed ciaran michael thompson logged form
18 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) quoted 01/05/2009
28 Apr 2009 288b Appointment terminated director russell down