BRU GROUP COVER LIMITED

179a High Street Boston Spa High Street 179a High Street Boston Spa High Street, Wetherby, LS23 6AA, England
StatusACTIVE
Company No.13882279
CategoryPrivate Limited Company
Incorporated31 Jan 2022
Age2 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

BRU GROUP COVER LIMITED is an active private limited company with number 13882279. It was incorporated 2 years, 3 months, 30 days ago, on 31 January 2022. The company address is 179a High Street Boston Spa High Street 179a High Street Boston Spa High Street, Wetherby, LS23 6AA, England.



Company Fillings

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 03 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed contract pal LIMITED\certificate issued on 03/05/23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jul 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Highbourne Group Limited

Notification date: 2022-07-18

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-18

Psc name: Sigo Investments Limited

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-18

Psc name: Mr Simon Andrew Gough

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Michael Evans

Appointment date: 2022-07-18

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2022

Action Date: 18 Jul 2022

Category: Capital

Type: SH01

Capital : 176,000 GBP

Date: 2022-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-13

Psc name: Sigo Investments Limited

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Andrew Gough

Change date: 2022-07-13

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Andrew Gough

Change date: 2022-07-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Evans

Change date: 2022-07-20

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2022

Action Date: 13 Jul 2022

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2022-07-13

Documents

View document PDF

Certificate change of name company

Date: 24 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pab services LIMITED\certificate issued on 24/05/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Change date: 2022-05-23

New address: 179a High Street Boston Spa High Street Boston Spa Wetherby LS23 6AA

Old address: 181a High Street Boston Spa Wetherby LS23 6AA United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 Jan 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRAL PLAIN RECRUITMENT LIMITED

157 BLANDFORD ROAD,BECKENHAM,BR3 4NG

Number:08274036
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARCARECHECKER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10269033
Status:ACTIVE
Category:Private Limited Company

INCHCREST LIMITED

168 BATH STREET,,G2 4TP

Number:SC233602
Status:ACTIVE
Category:Private Limited Company

KINSELLA CLARKE EXECUTORS LIMITED

61 STANLEY ROAD,BOOTLE,L20 7BZ

Number:08760357
Status:ACTIVE
Category:Private Limited Company

L JONES CHAIRFRAMES LTD

RECOVERY HOUSE 15-17 ROEBUCK ROAD,ILFORD,IG6 3TU

Number:09480163
Status:LIQUIDATION
Category:Private Limited Company

STAR TRUST (EAST MIDLANDS) LIMITED

TOWER HOUSE,LINCOLN,LN1 1XW

Number:08536549
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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