Download leads from Nexok and grow your business. Find out more

Bruton Castle Limited

Documents

Total Documents55
Total Pages189

Filing History

28 November 2023Final Gazette dissolved via voluntary strike-off
16 November 2022Voluntary strike-off action has been suspended
16 August 2022First Gazette notice for voluntary strike-off
3 August 2022Application to strike the company off the register
23 November 2021Micro company accounts made up to 31 March 2021
24 June 2021Confirmation statement made on 31 May 2021 with no updates
28 December 2020Micro company accounts made up to 31 March 2020
9 June 2020Confirmation statement made on 31 May 2020 with no updates
4 December 2019Micro company accounts made up to 31 March 2019
31 May 2019Confirmation statement made on 31 May 2019 with no updates
12 December 2018Micro company accounts made up to 31 March 2018
3 July 2018Confirmation statement made on 31 May 2018 with updates
28 December 2017Micro company accounts made up to 31 March 2017
2 June 2017Confirmation statement made on 31 May 2017 with updates
2 June 2017Confirmation statement made on 31 May 2017 with updates
2 December 2016Total exemption small company accounts made up to 31 March 2016
2 December 2016Total exemption small company accounts made up to 31 March 2016
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
12 December 2015Total exemption small company accounts made up to 31 March 2015
12 December 2015Total exemption small company accounts made up to 31 March 2015
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
11 May 2015Registered office address changed from C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to 45-49 High Street Bruton Somerset BA10 0AW on 11 May 2015
11 May 2015Registered office address changed from C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to 45-49 High Street Bruton Somerset BA10 0AW on 11 May 2015
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
28 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
28 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 July 2013Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 19 July 2013
19 July 2013Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 19 July 2013
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
29 December 2012Total exemption small company accounts made up to 31 March 2012
29 December 2012Total exemption small company accounts made up to 31 March 2012
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
8 December 2011Total exemption small company accounts made up to 31 March 2011
8 December 2011Total exemption small company accounts made up to 31 March 2011
5 December 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011
5 December 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011
21 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
21 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
25 June 2010Termination of appointment of Ar Corporate Secretaries Limited as a secretary
25 June 2010Appointment of James Britton as a director
25 June 2010Appointment of James Britton as a director
25 June 2010Termination of appointment of Ar Corporate Secretaries Limited as a secretary
25 June 2010Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 25 June 2010
25 June 2010Termination of appointment of Robert Thoburn as a director
25 June 2010Termination of appointment of Robert Thoburn as a director
25 June 2010Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 25 June 2010
21 June 2010Incorporation
21 June 2010Incorporation
Sign up now to grow your client base. Plans & Pricing