BRUCAN PUBS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

14/10/2414 October 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

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

22/01/2422 January 2024 Resolutions

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2020-10-28

View Document

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

View Accounts

04/10/224 October 2022 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/10/2028 October 2020 16/10/20 STATEMENT OF CAPITAL GBP 0.90

View Document

28/10/2028 October 2020 ADOPT ARTICLES 16/10/2020

View Document

28/10/2028 October 2020 ARTICLES OF ASSOCIATION

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 25 BRUCAN PUBS LTD C/O RODLIFFE ACCOUNTING LTD LEVEL 33, 25 CANADA SQUARE LONDON E14 5LB UNITED KINGDOM

View Document

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LYON-SHAW / 18/09/2020

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 23 SKYLINES VILLAGE LIMEHARBOUR LONDON LONDON E14 9TS ENGLAND

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LYON-SHAW / 18/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE DOBBIN

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOLOMIDES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM LYON-SHAW

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR JAMES WILLIAM LYON-SHAW

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

07/05/197 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/05/2019

View Document

04/07/184 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 0.85

View Document

07/05/187 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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