DAVIES BRUCE PROPERTY LTD

04956916
THE WHITEHOUSE WALLBANK ROAD STOCKPORT CHESHIRE SK7 3AP

Documents

Documents
Date Category Description Pages
18 Jun 2019 gazette Gazette Dissolved Compulsory 1 Buy now
02 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 3 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2017 accounts Annual Accounts 3 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Apr 2016 resolution Resolution 3 Buy now
24 Apr 2016 change-of-name Change Of Name Notice 2 Buy now
22 Feb 2016 accounts Annual Accounts 3 Buy now
13 Nov 2015 annual-return Annual Return 5 Buy now
13 Nov 2015 officers Change of particulars for director (Stephen John Davies) 2 Buy now
29 Jan 2015 accounts Annual Accounts 3 Buy now
31 Oct 2014 annual-return Annual Return 5 Buy now
23 Jan 2014 accounts Annual Accounts 3 Buy now
11 Dec 2013 officers Change of particulars for secretary (Anthony Dale Bruce) 1 Buy now
11 Dec 2013 officers Change of particulars for director (Anthony Dale Bruce) 2 Buy now
11 Dec 2013 annual-return Annual Return 5 Buy now
10 Jan 2013 accounts Annual Accounts 2 Buy now
05 Nov 2012 annual-return Annual Return 5 Buy now
02 Dec 2011 accounts Annual Accounts 2 Buy now
18 Nov 2011 annual-return Annual Return 5 Buy now
15 Jun 2011 officers Change of particulars for director (Stephen John Davies) 2 Buy now
15 Jun 2011 officers Change of particulars for director (Stephen John Davies) 2 Buy now
28 Jan 2011 accounts Annual Accounts 2 Buy now
17 Nov 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 accounts Annual Accounts 2 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
12 Feb 2009 accounts Annual Accounts 2 Buy now
11 Nov 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
27 Feb 2008 accounts Annual Accounts 2 Buy now
23 Nov 2007 annual-return Return made up to 31/10/07; no change of members 2 Buy now
24 May 2007 accounts Annual Accounts 1 Buy now
04 Jan 2007 annual-return Return made up to 07/11/06; full list of members 7 Buy now
27 Mar 2006 annual-return Return made up to 07/11/05; full list of members 7 Buy now
12 Sep 2005 accounts Annual Accounts 1 Buy now
24 Jun 2005 address Registered office changed on 24/06/05 from: unit 8A newbury road industrial estate hazel grove stockport SK7 5DE 1 Buy now
08 Dec 2004 annual-return Return made up to 07/11/04; full list of members 8 Buy now
16 Sep 2004 address Registered office changed on 16/09/04 from: unit 5 school street industrial estate hazel grove stockport cheshire SK7 4RA 2 Buy now
16 Sep 2004 accounts Accounting reference date extended from 30/11/04 to 30/04/05 1 Buy now
05 Jan 2004 capital Ad 07/11/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
17 Nov 2003 officers Secretary resigned 1 Buy now
07 Nov 2003 incorporation Incorporation Company 37 Buy now