About

Registered Number: 03991705
Date of Incorporation: 12/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 12-14 High Street, Caterham, Surrey, CR3 5UA

 

Bruce Almighty Ltd was founded on 12 May 2000 with its registered office in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOGDEN, Russell 22 January 2002 24 July 2003 1
Secretary Name Appointed Resigned Total Appointments
BOGATKO, Barbara 01 June 2000 01 January 2001 1
HERRON, Joel 01 January 2001 22 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 01 May 2019
CH01 - Change of particulars for director 01 May 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 11 January 2016
CH01 - Change of particulars for director 31 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 27 April 2010
CH04 - Change of particulars for corporate secretary 27 April 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
CERTNM - Change of name certificate 18 August 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 24 March 2003
RESOLUTIONS - N/A 07 October 2002
123 - Notice of increase in nominal capital 07 October 2002
363s - Annual Return 30 May 2002
287 - Change in situation or address of Registered Office 17 May 2002
AA - Annual Accounts 19 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
363s - Annual Return 25 June 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 02 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
CERTNM - Change of name certificate 08 January 2001
287 - Change in situation or address of Registered Office 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 12 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.