BRU Y RUBIO (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Appointment of Mr David Anthony Long as a director on 2025-03-01

View Document

24/02/2524 February 2025 Termination of appointment of Russell Mann as a director on 2025-02-24

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

29/01/2029 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 42 SMEATON CLOSE AYLESBURY HP19 8FJ ENGLAND

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM UNIT 4 SPACE BUSINESS CENTRE SMEATON ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8FJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR JOSE MIGUEL PASCUAL DE BONANZA BRU

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR RUSSELL GRANT

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR GARY RICKETTS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

02/02/112 February 2011 01/01/11 STATEMENT OF CAPITAL GBP 100

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR GARY JAMES RICKETTS

View Document

31/12/1031 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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