BRUCE MACFARLANE LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Return of final meeting in a members' voluntary winding up

View Document

28/10/2428 October 2024 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2024-10-28

View Document

24/10/2424 October 2024 Resolutions

View Document

24/10/2424 October 2024 Declaration of solvency

View Document

24/10/2424 October 2024 Appointment of a voluntary liquidator

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MACFARLANE / 19/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / BRUCE MACFARLANE / 19/03/2020

View Document

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

10/06/1510 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MACFARLANE

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information