Advanced company searchLink opens in new window

BUCKS AR LIMITED

Company number 04861675

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)
20 Jul 2024 AD01 Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024
12 Jul 2024 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 12 July 2024
20 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 17 April 2024
02 May 2023 AD01 Registered office address changed from 3 the Listons Liston Road Marlow SL7 1FD England to C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA on 2 May 2023
02 May 2023 LIQ02 Statement of affairs
02 May 2023 600 Appointment of a voluntary liquidator
02 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-18
03 Apr 2023 CERTNM Company name changed richter associates LIMITED\certificate issued on 03/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
27 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
18 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
21 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
20 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
14 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
14 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
31 Mar 2020 AD01 Registered office address changed from 9 Station Road Marlow Buckinghamshire SL7 1NG to 3 the Listons Liston Road Marlow SL7 1FD on 31 March 2020
12 Nov 2019 AP01 Appointment of Mr Roger James Tice as a director on 4 November 2019
12 Nov 2019 TM01 Termination of appointment of Melanie Catherine Kalas as a director on 4 November 2019
12 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
30 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
16 Nov 2018 AR01 Annual return made up to 8 August 2006 with full list of shareholders
16 Nov 2018 AR01 Annual return made up to 8 August 2009 with full list of shareholders
16 Nov 2018 AR01 Annual return made up to 8 August 2008 with full list of shareholders
16 Nov 2018 AR01 Annual return made up to 8 August 2007 with full list of shareholders
16 Nov 2018 AR01 Annual return made up to 8 August 2005 with full list of shareholders