BRUFORDS OF EXETER LIMITED

Company Documents

DateDescription
28/01/2228 January 2022 Micro company accounts made up to 2021-07-31

View Document

13/06/1513 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON GREGORY

View Document

13/06/1513 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON GREGORY

View Document

13/06/1513 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 27/02/15 STATEMENT OF CAPITAL GBP 672

View Document

17/04/1517 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/09/1429 September 2014 PREVEXT FROM 31/03/2014 TO 31/07/2014

View Document

05/06/145 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 ADOPT ARTICLES 26/10/2001

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER ASTLEY-SPARKE / 19/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE JOANNA BARNES / 19/05/2010

View Document

01/06/101 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0518 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/06/02

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 4TH FLOOR PINNACLE HOUSE 17/25 HARTFIELD ROAD LONDON SW19 3SE

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/012 April 2001 ACC. REF. DATE EXTENDED FROM 22/11/00 TO 31/03/01

View Document

18/01/0118 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/11/99

View Document

18/01/0118 January 2001 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 22/11/99

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0013 July 2000 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

13/06/0013 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/12/997 December 1999 � NC 1000/1002 22/11/9

View Document

07/12/997 December 1999 NC INC ALREADY ADJUSTED 22/11/99

View Document

24/11/9924 November 1999 COMPANY NAME CHANGED WSM FIFTY EIGHT LIMITED CERTIFICATE ISSUED ON 25/11/99

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 SECRETARY RESIGNED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9920 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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