BRUCE'S BREWERY (WORLD'S END) LIMITED

Company Documents

DateDescription
12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

28/01/2028 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/2021 January 2020 APPLICATION FOR STRIKING-OFF

View Document

17/01/2017 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 1.00

View Document

17/01/2017 January 2020 SOLVENCY STATEMENT DATED 31/12/19

View Document

17/01/2017 January 2020 STATEMENT BY DIRECTORS

View Document

17/01/2017 January 2020 REDUCE ISSUED CAPITAL 31/12/2019

View Document

11/11/1911 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

11/11/1911 November 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

21/10/1921 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TANNAHILL

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR SEAN MICHAEL PATERSON

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

08/10/188 October 2018 CURREXT FROM 24/08/2018 TO 31/12/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/17

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / PUNCH TAVERNS (DC) HOLDINGS LIMITED / 04/09/2017

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM JUBILEE HOUSE SECOND AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 2WF

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOORE

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR LAWSON JOHN WEMBRIDGE MOUNTSTEVENS

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR DAVID JAMES TANNAHILL

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY FRANCESCA APPLEBY

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR DAVID FORDE

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEINEKEN UK LIMITED

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/15

View Document

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14

View Document

04/03/154 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE HARRIS

View Document

08/10/148 October 2014 SECRETARY APPOINTED FRANCESCA APPLEBY

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13

View Document

05/03/145 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 SECRETARY APPOINTED CLAIRE LOUISE HARRIS

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

15/07/1115 July 2011 SECRETARY APPOINTED HELEN TYRRELL

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

19/02/1019 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08

View Document

02/07/082 July 2008 DIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH KEMP

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/05

View Document

06/04/066 April 2006 S366A DISP HOLDING AGM 23/03/06

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 107 STATION STREET BURTON-ON-TRENT DE14 1BZ

View Document

04/10/024 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/06/0212 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/01

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/00

View Document

18/05/0118 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 EXEMPTION FROM APPOINTING AUDITORS 31/05/96

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 19/08/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 24/08

View Document

01/12/951 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/07/926 July 1992 RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 RETURN MADE UP TO 18/02/91; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 SECRETARY RESIGNED

View Document

01/07/921 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9226 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92 FROM: MARKFIELD COURT NURSING HOME MARKFIELD LEICESTERSHIRE

View Document

03/09/913 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/913 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/912 September 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 AGREEMENTS 14/08/91

View Document

19/07/9119 July 1991 NEW SECRETARY APPOINTED

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91 FROM: 13 GROSVENOR GARDENS LONDON SW1W 0BD

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 GUARANTEE 04/06/91

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

31/08/9031 August 1990 NEW DIRECTOR APPOINTED

View Document

29/08/9029 August 1990 DIRECTOR RESIGNED

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/06/9020 June 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: SWITHLAND HALL SWITHLAND LEICESTER LE12 8TD

View Document

22/02/9022 February 1990 RETURN MADE UP TO 16/02/90; NO CHANGE OF MEMBERS

View Document

22/11/8922 November 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: 90 GREAT RUSSELL STREET LONDON WC1B 3PS

View Document

11/07/8911 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/07/889 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/889 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/8721 December 1987 DIRECTOR RESIGNED

View Document

16/12/8716 December 1987 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/02/875 February 1987 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information