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)
16 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
18 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Nov 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 500
14 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
13 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 550
28 Aug 2014 AP01 Appointment of Mrs Jane Park Wright as a director on 30 April 2012
18 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
16 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 675
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Oct 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
19 Oct 2012 AP03 Appointment of Mr Peter Jeremy Wright as a secretary
17 Jul 2012 AD01 Registered office address changed from , 39 Station Road, Marlow, Buckinghamshire, SL7 1NW on 17 July 2012
23 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 May 2012 SH06 Cancellation of shares. Statement of capital on 24 May 2012
  • GBP 800
24 May 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 May 2012 SH03 Purchase of own shares.
23 May 2012 TM01 Termination of appointment of Robert Richter as a director
23 May 2012 TM02 Termination of appointment of Robert Richter as a secretary
02 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
21 Oct 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
23 Sep 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Robert David George Richter on 8 August 2010