Advanced company searchLink opens in new window

WHITE BRUCE LIMITED

Company number 08954935

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 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 April 2015
25 Apr 2015 CERTNM Company name changed white bruce accounting LIMITED\certificate issued on 25/04/15
  • RES15 ‐ Change company name resolution on 2015-04-18
25 Apr 2015 CONNOT Change of name notice
18 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
18 Apr 2015 CH01 Director's details changed for Mr David John White on 18 April 2015
18 Apr 2015 CH01 Director's details changed for Mr Simon Charles Bruce on 18 April 2015
18 Apr 2015 TM01 Termination of appointment of Simone Paull as a director on 1 January 2015
03 Feb 2015 AP01 Appointment of Mrs Simone Paull as a director on 1 January 2015
04 Jan 2015 AD01 Registered office address changed from 1 North Lodge South Horrington Village Wells Somerset BA5 3DZ England to Mendip Court, Bath Road Wells Somerset BA5 3DG on 4 January 2015
04 Dec 2014 CERTNM Company name changed white bruce corporate LIMITED\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-03
19 Jun 2014 CERTNM Company name changed white bruce LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-14
19 Jun 2014 CONNOT Change of name notice
19 Jun 2014 CH01 Director's details changed for Mr Dave White on 19 June 2014
19 Jun 2014 CH01 Director's details changed for Mr Simon Charles Bruce on 19 June 2014
19 Jun 2014 CH01 Director's details changed for Mr Dave White on 19 June 2014
19 Jun 2014 CH01 Director's details changed for Mr Simon Charles Bruce on 19 June 2014
19 Jun 2014 AD01 Registered office address changed from Dairy House Farm Bristol Road Wells Somerset BA5 3AA United Kingdom on 19 June 2014
24 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted