ALEXANDER BRUCE LIMITED

03450496
EGERTON HOUSE 55 HOOLE ROAD CHESTER ENGLAND CH2 3NJ

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 9 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 9 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 officers Termination of appointment of secretary (Major Company Services Ltd) 1 Buy now
29 Jul 2022 accounts Annual Accounts 3 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 3 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 3 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 7 Buy now
07 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2017 accounts Annual Accounts 2 Buy now
15 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2016 accounts Annual Accounts 3 Buy now
28 Oct 2015 annual-return Annual Return 4 Buy now
08 Jun 2015 accounts Annual Accounts 3 Buy now
30 Oct 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 3 Buy now
29 Oct 2013 annual-return Annual Return 4 Buy now
26 Jun 2013 accounts Annual Accounts 3 Buy now
05 Nov 2012 annual-return Annual Return 4 Buy now
29 Jul 2012 accounts Annual Accounts 5 Buy now
11 Nov 2011 annual-return Annual Return 4 Buy now
31 Jul 2011 accounts Annual Accounts 5 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
13 Dec 2010 officers Change of particulars for corporate secretary (Major Company Services Ltd) 1 Buy now
11 Dec 2010 officers Change of particulars for director (James Alexander Bruce Ottewell) 2 Buy now
25 May 2010 accounts Annual Accounts 5 Buy now
14 Dec 2009 annual-return Annual Return 3 Buy now
31 Aug 2009 accounts Annual Accounts 5 Buy now
07 Nov 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
06 Aug 2008 accounts Annual Accounts 6 Buy now
05 Oct 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
10 Aug 2007 mortgage Particulars of mortgage/charge 6 Buy now
31 Mar 2007 accounts Annual Accounts 6 Buy now
02 Oct 2006 annual-return Return made up to 30/09/06; full list of members 2 Buy now
20 Sep 2006 accounts Annual Accounts 5 Buy now
17 Jan 2006 accounts Annual Accounts 5 Buy now
05 Oct 2005 annual-return Return made up to 30/09/05; full list of members 2 Buy now
21 Feb 2005 officers Secretary resigned 1 Buy now
21 Feb 2005 officers New secretary appointed 2 Buy now
26 Oct 2004 annual-return Return made up to 15/10/04; full list of members 6 Buy now
13 Aug 2004 accounts Annual Accounts 5 Buy now
21 Nov 2003 accounts Annual Accounts 5 Buy now
30 Oct 2003 annual-return Return made up to 15/10/03; full list of members 6 Buy now
07 Aug 2003 accounts Annual Accounts 5 Buy now
26 Oct 2002 annual-return Return made up to 15/10/02; full list of members 6 Buy now
24 Oct 2001 annual-return Return made up to 15/10/01; full list of members 6 Buy now
22 Oct 2001 officers Director resigned 1 Buy now
19 Oct 2001 accounts Annual Accounts 4 Buy now
19 Oct 2001 annual-return Return made up to 15/10/00; full list of members 6 Buy now
27 Oct 2000 annual-return Return made up to 15/10/99; full list of members 6 Buy now
04 Sep 2000 accounts Annual Accounts 2 Buy now
08 Jun 2000 officers New director appointed 2 Buy now
26 May 2000 officers Director resigned 1 Buy now
05 Apr 2000 officers Director resigned 1 Buy now
22 Mar 2000 officers New director appointed 2 Buy now
14 Mar 2000 officers Director resigned 1 Buy now
14 Mar 2000 address Registered office changed on 14/03/00 from: the limes lixwm holywell flintshire CH8 8LU 1 Buy now
06 Nov 1998 accounts Annual Accounts 1 Buy now
04 Nov 1998 annual-return Return made up to 15/10/98; full list of members 5 Buy now
22 Oct 1997 officers New secretary appointed 2 Buy now
22 Oct 1997 officers Director resigned 1 Buy now
22 Oct 1997 officers Secretary resigned 1 Buy now
22 Oct 1997 address Registered office changed on 22/10/97 from: 12-14 st marys street newport salop TF10 7AB 1 Buy now
22 Oct 1997 officers New director appointed 2 Buy now
15 Oct 1997 incorporation Incorporation Company 10 Buy now