DAVID BRUCE & CO. (SHIPPING) LIMITED

4 Pondfield Road, Kenley, CR8 5JX, Surrey
StatusACTIVE
Company No.01713656
CategoryPrivate Limited Company
Incorporated11 Apr 1983
Age41 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

DAVID BRUCE & CO. (SHIPPING) LIMITED is an active private limited company with number 01713656. It was incorporated 41 years, 2 months, 24 days ago, on 11 April 1983. The company address is 4 Pondfield Road, Kenley, CR8 5JX, Surrey.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-09

Psc name: Mr Alan James De Rosa

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2024

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan James De Rosa

Notification date: 2023-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2024

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carol De Rosa

Notification date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-13

Officer name: Alan James De Rosa

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-13

Officer name: Alan James De Rosa

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2023

Action Date: 19 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David George De Rosa

Cessation date: 2023-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 19 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George De Rosa

Termination date: 2023-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-17

Old address: 5Th Floor 5/7 Southwark Street London SE1 1RQ

New address: 4 Pondfield Road Kenley Surrey CR8 5JX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Alan James De Rosa

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Mr David George De Rosa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 27 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Capital

Type: 169

Description: £ ic 10000/8600 30/04/03 £ sr 1400@1=1400

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/98; no change of members

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 22/09/95 from: 16,winchester walk london SE1 9AG

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/95; no change of members

Documents

View document PDF

Accounts with accounts type small group

Date: 30 Mar 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/94; full list of members

Documents

View document PDF

Accounts with accounts type small group

Date: 08 Apr 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 1993

Category: Annual-return

Type: 363b

Description: Return made up to 26/03/93; no change of members

Documents

View document PDF

Legacy

Date: 13 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/92; no change of members

Documents

View document PDF

Accounts with accounts type small group

Date: 07 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/91; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1990

Category: Address

Type: 287

Description: Registered office changed on 26/11/90 from: 24 st mary axe london EC3A 8DH

Documents

View document PDF

Accounts with accounts type small group

Date: 04 Jun 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/04/90; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/04 to 31/12

Documents

View document PDF

Legacy

Date: 18 Apr 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 1989

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 16 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 18/07/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 1988

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 05 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 04/07/88; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1987

Action Date: 30 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-30

Documents

View document PDF

Legacy

Date: 14 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 04/08/87; full list of members

Documents

View document PDF


Some Companies

65 HEAVER ROAD RTM COMPANY LIMITED

65 HEAVER ROAD,LONDON,SW11 2ND

Number:09306328
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLOBAL TRANSPORT AND LOGISTICS LTD

93 REDDINGS ROAD,BIRMINGHAM,B13 8LP

Number:10812777
Status:ACTIVE
Category:Private Limited Company

MERVAZ LIMITED

285 FORE STREET,LONDON,N9 0PD

Number:09543084
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SALTLINE LIMITED

24 COPENHAGEN STREET,,N1 0JD

Number:04280667
Status:ACTIVE
Category:Private Limited Company

THE BEATBARS COMPANY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11620974
Status:ACTIVE
Category:Private Limited Company

THE SYNDICATE MANAGEMENT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11553753
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