Advanced company searchLink opens in new window

W & R BUXTON HOMES LIMITED

Company number 04801154

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2016 AP03 Appointment of Ms Gillian Buxton as a secretary on 1 April 2016
11 Apr 2016 AP03 Appointment of Ms Madeline Buxton as a secretary on 1 April 2016
02 Jan 2016 MR01 Registration of charge 048011540001, created on 23 December 2015
07 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 221,767
06 May 2015 AA Total exemption full accounts made up to 31 July 2014
02 Mar 2015 AD01 Registered office address changed from Cedar House 91 High Street Caterham Surrey CR3 5UH to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 2 March 2015
07 Nov 2014 TM02 Termination of appointment of Mark Alan Freeland as a secretary on 24 October 2014
07 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 221,767
04 Mar 2014 AA Total exemption full accounts made up to 31 July 2013
04 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
07 Mar 2013 AA Group of companies' accounts made up to 31 July 2012
09 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
16 Mar 2012 AA Group of companies' accounts made up to 31 July 2011
12 Aug 2011 MISC Section 519
14 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
30 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share rights 21/01/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Mar 2011 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 221,767
22 Mar 2011 AA Group of companies' accounts made up to 31 July 2010
28 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Mr Graham John Davies on 1 January 2010
28 Jun 2010 CH01 Director's details changed for Mr David William Buxton on 1 January 2010
28 Jun 2010 CH01 Director's details changed for Mr Steven Wavel Buxton on 1 January 2010
28 Jun 2010 CH03 Secretary's details changed for Mr Mark Alan Freeland on 1 January 2010
08 Feb 2010 AA Group of companies' accounts made up to 31 July 2009
14 Jul 2009 363a Return made up to 17/06/09; full list of members