BRUNO COMMODITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Change of details for Mrs Fiona Gilchrist Cochrane as a person with significant control on 2025-08-06 |
17/04/2517 April 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
03/05/243 May 2024 | Total exemption full accounts made up to 2024-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-09 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2023-01-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2022-01-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/03/2112 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
07/09/207 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
03/05/193 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
24/04/1824 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
06/04/176 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
07/05/167 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/01/1612 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/01/1512 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/01/1413 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/01/1311 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/01/1210 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA CHILCHRIST COCHRANE / 09/01/2012 |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
13/01/1113 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
14/01/1014 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
12/01/1012 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/11/0918 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / BRUCE COCHRANE / 02/11/2009 |
18/11/0918 November 2009 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM POPLAR BARN, CHAPEL ROAD RIDGEWELL HALSTEAD ESSEX CO9 4RZ |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE COCHRANE / 02/11/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA CHILCHRIST COCHRANE / 02/11/2009 |
29/04/0929 April 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
15/03/0815 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/01/089 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRUNO COMMODITIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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