Advanced company searchLink opens in new window

BRUCE SUTHERLAND & CO.

Company number 01915978

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2024 MA Memorandum and Articles of Association
18 Dec 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
11 Dec 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
27 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
27 Nov 2021 TM01 Termination of appointment of Bruce Wilson Sutherland as a director on 21 October 2021
09 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
10 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
09 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
09 Nov 2018 CH01 Director's details changed for Mr David Bowes on 24 August 2018
09 Nov 2018 AD01 Registered office address changed from Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH to Moreton House High Street Moreton-in-Marsh GL56 0LH on 9 November 2018
29 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
07 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
07 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 170
17 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 170
15 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 170
18 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
11 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
18 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
19 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
17 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Mr Bruce Wilson Sutherland on 13 November 2009
13 Nov 2009 CH01 Director's details changed for Mr David Bowes on 13 November 2009
13 Nov 2009 CH01 Director's details changed for Miss Jennifer Anne Nelder on 13 November 2009
18 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1