BRUCE ALLEN ACCOUNTANCY SERVICES LIMITED
Status | ACTIVE |
Company No. | 07149574 |
Category | Private Limited Company |
Incorporated | 08 Feb 2010 |
Age | 14 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BRUCE ALLEN ACCOUNTANCY SERVICES LIMITED is an active private limited company with number 07149574. It was incorporated 14 years, 3 months, 21 days ago, on 08 February 2010. The company address is Ground Floor Suite Crown House Ground Floor Suite Crown House, Hornchurch, RM11 1EW, Essex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Mar 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Change person director company with change date
Date: 12 Feb 2024
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Kevin Charles Goff
Change date: 2023-09-04
Documents
Change person director company with change date
Date: 12 Feb 2024
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Catley
Change date: 2023-09-04
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Address
Type: AD01
New address: Ground Floor Suite Crown House 40 North Street Hornchurch Essex RM11 1EW
Change date: 2023-08-31
Old address: 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Mortgage create with deed
Date: 11 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2015
Action Date: 25 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071495740001
Charge creation date: 2015-02-25
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Change person director company with change date
Date: 19 Feb 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Mr Paul Kevin Charles Goff
Documents
Change person director company with change date
Date: 19 Feb 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Mr Andrew Catley
Documents
Change person secretary company with change date
Date: 19 Feb 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Catley
Change date: 2014-07-01
Documents
Change registered office address company with date old address
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Address
Type: AD01
Old address: 87-89 Park Lane Hornchurch Essex RM11 1BH
Change date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type dormant
Date: 11 Apr 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Some Companies
FLAT 6,LONDON,HA9 8EL
Number: | 11614933 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BENHAM ROAD BENHAM CAMPUS SOUTHAMPTON SCIENCE PARK,SOUTHAMPTON,SO16 7QJ
Number: | 10643175 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 NORTHAMPTON ROAD,SCUNTHORPE,DN16 1UJ
Number: | 09167830 |
Status: | ACTIVE |
Category: | Private Limited Company |
332 SOUTH ROAD,SOUTH OCKENDON,RM15 6EB
Number: | 11451660 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 08077604 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE GROVE MANAGEMENT COMPANY (REDLAND) LIMITED
2 THE GROVE,BRISTOL,BS6 6JG
Number: | 05224915 |
Status: | ACTIVE |
Category: | Private Limited Company |