BRUCE LIGHTING LTD.

1 The Willows 1 The Willows, Beachampton, MK19 6DS, Bucks, United Kingdom
StatusACTIVE
Company No.07825825
CategoryPrivate Limited Company
Incorporated27 Oct 2011
Age12 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

BRUCE LIGHTING LTD. is an active private limited company with number 07825825. It was incorporated 12 years, 7 months, 22 days ago, on 27 October 2011. The company address is 1 The Willows 1 The Willows, Beachampton, MK19 6DS, Bucks, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

New address: 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS

Old address: 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS England

Change date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

New address: 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS

Old address: Ivy House Church Lane Bisley Woking Surrey GU24 9EB England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2019

Action Date: 26 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Hunter Ory Bruce

Change date: 2019-01-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2019

Action Date: 26 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-26

Psc name: Mr James Hunter Bruce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Hunter Bruce

Notification date: 2016-04-06

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Capital : 11.00 GBP

Date: 2017-03-01

Documents

View document PDF

Resolution

Date: 04 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-23

Old address: Flat 3 27 Holden Road Woodside Park London N12 8HS

New address: Ivy House Church Lane Bisley Woking Surrey GU24 9EB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jamie bruce LIMITED\certificate issued on 17/09/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Incorporation company

Date: 27 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSHAGO MANAGEMENT SERVICES LTD

OFFICE D,TOWN QUAY,SO14 2AQ

Number:06550190
Status:LIQUIDATION
Category:Private Limited Company

ELLAND AND DISTRICT PARTNERSHIP

11 VICTORIA ROAD,WEST YORKSHIRE,HX5 0AE

Number:03785527
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LONDINIUM SCHOOL OF ENGLISH LTD

SUITE 14 AZTEC HOUSE,LONDON,N6 4ER

Number:11449405
Status:ACTIVE
Category:Private Limited Company

PRECIPOTATO LTD

199 WINDERMERE ROAD,MANCHESTER,M24 5NG

Number:11524813
Status:ACTIVE
Category:Private Limited Company

SHEPHERD PRINTERS LTD

218 OLDHAM ROAD,ROCHDALE,OL11 2ER

Number:06539715
Status:ACTIVE
Category:Private Limited Company

SURGIMED CLINIC LIMITED

991 ABBEYDALE ROAD,SHEFFIELD,S7 2QD

Number:07470938
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source