- Company Overview for BRUCE BAR LIMITED (06305579)
- Filing history for BRUCE BAR LIMITED (06305579)
- People for BRUCE BAR LIMITED (06305579)
- Charges for BRUCE BAR LIMITED (06305579)
- More for BRUCE BAR LIMITED (06305579)
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) |
---|---|---|---|
04 Nov 2024 | MR04 | Satisfaction of charge 1 in full | |
09 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
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 |