MATTHEW BRUCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

05/04/225 April 2022 Termination of appointment of William Bruce Woodhead as a director on 2022-03-31

View Document

05/04/225 April 2022 Director's details changed for Miss Alys Woodhead on 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BRUCE WOODHEAD / 20/10/2018

View Document

15/07/1815 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MISS ALYS WOODHEAD

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM BRUCE WOODHEAD / 22/02/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM BRUCE WOODHEAD / 22/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BRUCE WOODHEAD / 22/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATTHEW WOODHEAD / 01/12/2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JAMES

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATTHEW WOODHEAD / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRUCE WOODHEAD / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: LLWYNIN CRAY POWYS LD3 8TL

View Document

30/01/0130 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92 FROM: GROUND FLOOR FLAT 36 HYDE PARK SQUARE LONDON W2 2NW

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 REGISTERED OFFICE CHANGED ON 03/10/89 FROM: 3 FITZHARDINGE STREET LONDON W1H 9PN

View Document

08/09/898 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/08/8810 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/07/8720 July 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

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