Advanced company searchLink opens in new window

BRUCE'S PET CARE LTD

Company number 07602894

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)
30 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
31 Jan 2024 AA Accounts for a small company made up to 30 April 2023
14 Nov 2023 TM01 Termination of appointment of Carol Handa as a director on 8 November 2023
19 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
20 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new class of share 02/05/2023
20 May 2023 MA Memorandum and Articles of Association
17 May 2023 SH06 Cancellation of shares. Statement of capital on 28 April 2023
  • GBP 224.890
17 May 2023 SH06 Cancellation of shares. Statement of capital on 28 April 2023
  • GBP 223.170
11 May 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 249.671
18 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
06 Feb 2023 PSC05 Change of details for Piper Private Equity Fund Vi L.P. as a person with significant control on 6 February 2023
26 Jan 2023 AA Accounts for a small company made up to 30 April 2022
09 Dec 2022 AP01 Appointment of Mr Ben Mann as a director on 26 November 2022
29 Apr 2022 AA Accounts for a small company made up to 30 April 2021
26 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
01 Dec 2021 AD01 Registered office address changed from 37 Western Drive Shepperton Middlesex TW17 8HP to Bruce's Doggy Day Care Woodlands Lane Stoke D'abernon Cobham KT11 3QD on 1 December 2021
10 Jun 2021 MR01 Registration of charge 076028940002, created on 9 June 2021
29 Apr 2021 PSC04 Change of details for Mr Bruce Neil Maitin-Casalis as a person with significant control on 9 April 2021
27 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
27 Apr 2021 AP01 Appointment of Mr Rory James Gibbs as a director on 9 April 2021
27 Apr 2021 SH08 Change of share class name or designation
14 Apr 2021 PSC04 Change of details for Mr Bruce Neil Maitin-Casalis as a person with significant control on 9 April 2021
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 226.61
02 Apr 2021 MR05 All of the property or undertaking has been released from charge 076028940001