NICHOLA BRUCE ARCHIVE & PRODUCTION LIMITED

05276815
20 HAVELOCK ROAD HASTINGS EAST SUSSEX UNITED KINGDOM TN34 1BP

Documents

Documents
Date Category Description Pages
03 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2023 accounts Annual Accounts 8 Buy now
10 Nov 2022 accounts Annual Accounts 7 Buy now
05 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
03 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2021 accounts Annual Accounts 8 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2020 accounts Annual Accounts 8 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 8 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 8 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 4 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2016 accounts Annual Accounts 4 Buy now
16 Dec 2015 annual-return Annual Return 4 Buy now
16 Dec 2015 officers Change of particulars for secretary (Jane Milton) 1 Buy now
16 Dec 2015 officers Change of particulars for director (Miss Nichola Caroline Bruce) 2 Buy now
11 Nov 2015 change-of-name Certificate Change Of Name Company 2 Buy now
11 Nov 2015 change-of-name Change Of Name Notice 2 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
01 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jan 2015 officers Change of particulars for director (Miss Nichola Caroline Bruce) 2 Buy now
14 Nov 2014 annual-return Annual Return 5 Buy now
16 Jul 2014 accounts Annual Accounts 12 Buy now
28 Nov 2013 annual-return Annual Return 5 Buy now
04 Sep 2013 accounts Annual Accounts 12 Buy now
19 Dec 2012 annual-return Annual Return 5 Buy now
18 Dec 2012 officers Change of particulars for director (Miss Nichola Caroline Bruce) 2 Buy now
04 Sep 2012 accounts Annual Accounts 12 Buy now
28 Dec 2011 annual-return Annual Return 5 Buy now
01 Sep 2011 accounts Annual Accounts 12 Buy now
30 Nov 2010 annual-return Annual Return 5 Buy now
26 Nov 2010 address Move Registers To Sail Company 1 Buy now
26 Nov 2010 address Move Registers To Sail Company 1 Buy now
26 Nov 2010 address Move Registers To Sail Company 1 Buy now
26 Nov 2010 address Move Registers To Sail Company 1 Buy now
26 Nov 2010 address Change Sail Address Company 1 Buy now
23 Nov 2010 officers Appointment of secretary (Jane Milton) 3 Buy now
23 Nov 2010 officers Termination of appointment of secretary (Rebecca Marshall) 2 Buy now
23 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Sep 2010 accounts Annual Accounts 13 Buy now
26 Nov 2009 annual-return Annual Return 4 Buy now
01 Oct 2009 accounts Annual Accounts 12 Buy now
30 Dec 2008 accounts Annual Accounts 13 Buy now
14 Nov 2008 annual-return Return made up to 03/11/08; full list of members 3 Buy now
28 Mar 2008 accounts Annual Accounts 14 Buy now
29 Nov 2007 annual-return Return made up to 03/11/07; full list of members 2 Buy now
26 Jun 2007 accounts Annual Accounts 11 Buy now
12 Jan 2007 annual-return Return made up to 03/11/06; full list of members 2 Buy now
20 Dec 2005 annual-return Return made up to 03/11/05; full list of members 5 Buy now
30 Nov 2004 capital Ad 03/11/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Nov 2004 address Location of register of members 1 Buy now
30 Nov 2004 address Location of register of directors' interests 1 Buy now
30 Nov 2004 address Location of debenture register 1 Buy now
30 Nov 2004 address Registered office changed on 30/11/04 from: 4 aztec row, berners road, london, N1 0PW 1 Buy now
30 Nov 2004 officers Director resigned 1 Buy now
30 Nov 2004 officers Secretary resigned 1 Buy now
30 Nov 2004 officers New secretary appointed 2 Buy now
30 Nov 2004 officers New director appointed 2 Buy now
03 Nov 2004 incorporation Incorporation Company 22 Buy now