- Company Overview for BUCKS AR LIMITED (04861675)
- Filing history for BUCKS AR LIMITED (04861675)
- People for BUCKS AR LIMITED (04861675)
- Charges for BUCKS AR LIMITED (04861675)
- Insolvency for BUCKS AR LIMITED (04861675)
- More for BUCKS AR LIMITED (04861675)
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
|
|
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
|
|
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
|
|
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
|
|
24 May 2012 | RESOLUTIONS |
Resolutions
|
|
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 |