BRUF CONTRACT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

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

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008329150009

View Document

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008329150010

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM GIBBS MARSH TRADING ESTATE, STALBRIDGE DORSET DT10 2RX

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008329150010

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008329150009

View Document

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/12/174 December 2017 ALTER ARTICLES 28/11/2017

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/10/1711 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/05/165 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/05/151 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/05/1419 May 2014 AUDITOR'S RESIGNATION

View Document

12/05/1412 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY PETER CHANDAMAN

View Document

06/06/136 June 2013 SECRETARY APPOINTED MR STEPHEN MARK GOODWIN

View Document

06/06/136 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/05/123 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK GOODWIN / 28/04/2011

View Document

28/04/1128 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT JOHN ROCHE / 28/04/2010

View Document

05/05/105 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 REQUIREMENT REINSTATED 17/05/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

25/06/0225 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: GIBBS MARSH TRADING ESTATE STALBRIDGE DORSET DT10 2RX

View Document

23/03/0223 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: KINGSWAY WILTON SALISBURY WILTS SP2 0AR

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 AUDITOR'S RESIGNATION

View Document

08/06/018 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 NEW SECRETARY APPOINTED

View Document

24/12/9624 December 1996 SECRETARY RESIGNED

View Document

20/05/9620 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/01/962 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

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

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

View Document

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

View Document

09/08/949 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 AUDITOR'S RESIGNATION

View Document

31/08/9331 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 S366A DISP HOLDING AGM 08/03/93

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

13/07/9213 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9231 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

11/03/9111 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 £ NC 10000/100000 29/03

View Document

25/04/9025 April 1990 NC INC ALREADY ADJUSTED 29/03/90

View Document

22/03/9022 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

29/01/9029 January 1990 AUDITOR'S RESIGNATION

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/01/887 January 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

21/08/8721 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

21/08/8721 August 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

24/10/8624 October 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

06/01/836 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

28/11/8028 November 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

22/12/7822 December 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

12/01/6512 January 1965 ALTER MEM AND ARTS

View Document

31/12/6431 December 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/6421 December 1964 CERTIFICATE OF INCORPORATION

View Document


More Company Information