About

Registered Number: 04202336
Date of Incorporation: 20/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 1st Floor Afi House Street Houses, Ponteland, Newcastle Upon Tyne, NE20 9BT,

 

Bruce & Co Legal & Financial Ltd was founded on 20 April 2001 with its registered office in Newcastle Upon Tyne, it's status is listed as "Active". This business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, John Nigel 20 April 2001 - 1
BRUCE, Chantal 17 June 2013 17 June 2013 1
BRUCE, Rachel 17 June 2013 17 June 2013 1
MORRIS, Elizabeth Jennifer 20 April 2001 26 April 2002 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Gillian 26 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 05 May 2017
AD01 - Change of registered office address 27 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 24 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 28 April 2009
CERTNM - Change of name certificate 12 December 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
RESOLUTIONS - N/A 15 February 2006
123 - Notice of increase in nominal capital 15 February 2006
RESOLUTIONS - N/A 05 January 2006
123 - Notice of increase in nominal capital 05 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 07 June 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
287 - Change in situation or address of Registered Office 10 April 2002
RESOLUTIONS - N/A 13 March 2002
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.