BRU Y RUBIO (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/03/253 March 2025 | Appointment of Mr David Anthony Long as a director on 2025-03-01 |
24/02/2524 February 2025 | Termination of appointment of Russell Mann as a director on 2025-02-24 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
29/01/2029 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 42 SMEATON CLOSE AYLESBURY HP19 8FJ ENGLAND |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
15/08/1715 August 2017 | REGISTERED OFFICE CHANGED ON 15/08/2017 FROM UNIT 4 SPACE BUSINESS CENTRE SMEATON ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8FJ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | DIRECTOR APPOINTED MR JOSE MIGUEL PASCUAL DE BONANZA BRU |
22/05/1522 May 2015 | DIRECTOR APPOINTED MR RUSSELL GRANT |
22/05/1522 May 2015 | APPOINTMENT TERMINATED, DIRECTOR GARY RICKETTS |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/02/1321 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
04/10/114 October 2011 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
02/02/112 February 2011 | 01/01/11 STATEMENT OF CAPITAL GBP 100 |
02/02/112 February 2011 | DIRECTOR APPOINTED MR GARY JAMES RICKETTS |
31/12/1031 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/12/1031 December 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
More Company Information
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