IAN BRUCE BUILDER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Notification of Deborah Jane Bruce as a person with significant control on 2016-04-06

View Document

14/09/2314 September 2023 Notification of Ian Michael Bruce as a person with significant control on 2016-04-06

View Document

13/09/2313 September 2023 Withdrawal of a person with significant control statement on 2023-09-13

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Director's details changed for Deborah Jane Bruce on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Ian Michael Bruce on 2022-10-07

View Document

13/10/2213 October 2022 Director's details changed for Deborah Jane Bruce on 2022-10-07

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-09-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 26 NOTTINGHAM ROAD BARROW UPON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 8JB

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

25/01/1725 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

10/03/1610 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/01/1530 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/02/144 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

18/04/1318 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

01/02/121 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE BRUCE / 27/11/2009

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE BRUCE / 27/11/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BRUCE / 27/11/2009

View Document

11/03/1011 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 24 WARNER STREET BARROW UPON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 8PB

View Document

28/09/0928 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 15 CONDON ROAD BARROW UPON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 8NQ

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 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