- Company Overview for BRUNO COMMODITIES LIMITED (06468615)
- Filing history for BRUNO COMMODITIES LIMITED (06468615)
- People for BRUNO COMMODITIES LIMITED (06468615)
- Charges for BRUNO COMMODITIES LIMITED (06468615)
- More for BRUNO COMMODITIES LIMITED (06468615)
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) |
---|---|---|---|
16 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Fiona Chilchrist Cochrane on 9 January 2012 | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
17 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
12 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Nov 2009 | CH01 | Director's details changed for Fiona Chilchrist Cochrane on 2 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Bruce Cochrane on 2 November 2009 | |
18 Nov 2009 | CH03 | Secretary's details changed for Bruce Cochrane on 2 November 2009 | |
18 Nov 2009 | AD01 | Registered office address changed from Poplar Barn, Chapel Road Ridgewell Halstead Essex CO9 4RZ on 18 November 2009 | |
29 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Apr 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
14 Jan 2009 | 363a | Return made up to 09/01/09; full list of members | |
15 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jan 2008 | NEWINC | Incorporation |