About

Registered Number: 02938567
Date of Incorporation: 14/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: The Old Dairy 12 Stephen Road, Headington, Oxford, OX3 9AY,

 

Established in 1994, Bruce Don Consulting Ltd has its registered office in Oxford, it's status at Companies House is "Active". The current directors of the company are listed as Don, Andrew Michael, Don, Bruce Alan Charles, Oaks, Jennifer in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DON, Bruce Alan Charles 14 June 1994 - 1
Secretary Name Appointed Resigned Total Appointments
DON, Andrew Michael 12 September 1997 - 1
OAKS, Jennifer 14 June 1994 12 September 1997 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 23 March 2020
RESOLUTIONS - N/A 27 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 August 2019
SH19 - Statement of capital 27 August 2019
CAP-SS - N/A 27 August 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 22 June 2017
AD01 - Change of registered office address 08 June 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 03 May 2005
363a - Annual Return 29 June 2004
AA - Annual Accounts 28 April 2004
363a - Annual Return 31 July 2003
AA - Annual Accounts 09 May 2003
363a - Annual Return 03 July 2002
AA - Annual Accounts 01 May 2002
288c - Notice of change of directors or secretaries or in their particulars 30 July 2001
363a - Annual Return 25 July 2001
AA - Annual Accounts 24 April 2001
363a - Annual Return 27 June 2000
AA - Annual Accounts 28 April 2000
288c - Notice of change of directors or secretaries or in their particulars 14 July 1999
363a - Annual Return 07 July 1999
AA - Annual Accounts 23 April 1999
363a - Annual Return 21 August 1998
288c - Notice of change of directors or secretaries or in their particulars 28 May 1998
AA - Annual Accounts 22 December 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
363a - Annual Return 17 September 1997
AA - Annual Accounts 22 April 1997
363a - Annual Return 17 July 1996
AA - Annual Accounts 25 March 1996
363x - Annual Return 27 June 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
287 - Change in situation or address of Registered Office 23 June 1994
NEWINC - New incorporation documents 14 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.