BRUCOM DISTRIBUTION LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

08/04/248 April 2024 Change of details for Mr Gareth James Bruce as a person with significant control on 2024-04-01

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/10/2316 October 2023 Satisfaction of charge 2 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 1 in full

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/03/2230 March 2022 Director's details changed for Mr Gareth James Bruce on 2022-02-01

View Document

30/03/2230 March 2022 Change of details for Mr Gareth James Bruce as a person with significant control on 2022-02-01

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

04/02/204 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

11/02/1911 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

17/04/1817 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY PAUL PROUD

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/07/1316 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RICHARD PROUD / 16/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD PROUD / 16/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD PROUD / 16/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES BRUCE / 16/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD PROUD / 16/05/2013

View Document

17/07/1217 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/07/1114 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/07/1014 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES BRUCE / 14/07/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL PROUD / 28/08/2008

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL PROUD / 28/08/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0727 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: UNIT 9 JUPITER BUSINESS PARK HIXON AIRFIELD ESTATE HIXON STAFFORD STAFFORDSHIRE ST18

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: FAIR GABLES HOUSE, 6 ISABEL CLOSE, STAFFORD STAFFORDSHIRE ST17 9FS

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 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