BRUCE SUTHERLAND & CO.

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

24/04/2424 April 2024 Memorandum and Articles of Association

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

27/11/2127 November 2021 Termination of appointment of Bruce Wilson Sutherland as a director on 2021-10-21

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWES / 24/08/2018

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6AH

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

07/11/157 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

18/11/1218 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

19/12/0919 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/11/0917 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WILSON SUTHERLAND / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ANNE NELDER / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWES / 13/11/2009

View Document

18/10/0918 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/10/0918 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MR DAVID BOWES

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL FISHER

View Document

24/11/0824 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 34 CHURCH STREET SHIPSTON ON STOUR WARWICKSHIRE CV36 4AR

View Document

22/11/0122 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS; AMEND

View Document

24/11/9824 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/919 April 1991 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

22/05/8522 May 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company