- Company Overview for KJ BUX LIMITED (05582179)
- Filing history for KJ BUX LIMITED (05582179)
- People for KJ BUX LIMITED (05582179)
- Charges for KJ BUX LIMITED (05582179)
- Insolvency for KJ BUX LIMITED (05582179)
- Registers for KJ BUX LIMITED (05582179)
- More for KJ BUX LIMITED (05582179)
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) |
---|---|---|---|
17 Oct 2017 | PSC07 | Cessation of Brigette Janet Millard as a person with significant control on 17 October 2017 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Oct 2016 | AD03 | Register(s) moved to registered inspection location 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS | |
19 Oct 2016 | AD02 | Register inspection address has been changed to 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS | |
18 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
26 Nov 2012 | AD01 | Registered office address changed from 76 Burley Grove Kingswood Bristol BS16 5PZ on 26 November 2012 | |
29 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
11 Oct 2010 | CH03 | Secretary's details changed for Susan Williams on 1 October 2009 | |
11 Oct 2010 | CH01 | Director's details changed for Nigel Ewart Buxton on 1 October 2009 | |
11 Oct 2010 | CH01 | Director's details changed for Adrian Buxton on 1 October 2009 | |
11 Oct 2010 | CH01 | Director's details changed for Brigette Janet Millard on 1 October 2009 | |
11 Oct 2010 | CH01 | Director's details changed for Julie Lewis on 1 October 2009 | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |