- Company Overview for BUCKLEY COATINGS LIMITED (05934481)
- Filing history for BUCKLEY COATINGS LIMITED (05934481)
- People for BUCKLEY COATINGS LIMITED (05934481)
- Charges for BUCKLEY COATINGS LIMITED (05934481)
- More for BUCKLEY COATINGS LIMITED (05934481)
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) |
---|---|---|---|
09 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
10 May 2013 | AP03 | Appointment of Mrs Janet Steele as a secretary | |
22 Apr 2013 | TM02 | Termination of appointment of Glenn Norris as a secretary | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
24 Oct 2011 | TM01 | Termination of appointment of Glenn Norris as a director | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Mar 2011 | TM01 | Termination of appointment of Nicholas Robinson as a director | |
24 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Grant Steele on 1 September 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Glenn Norris on 1 September 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Nicholas John Rodinson on 1 September 2010 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Sep 2009 | 363a | Return made up to 13/09/09; full list of members | |
09 Sep 2009 | 287 | Registered office changed on 09/09/2009 from bramley house evesham road salford priors evesham worcestershire WR11 8UU | |
18 Sep 2008 | 363a | Return made up to 13/09/08; full list of members | |
14 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
28 Jan 2008 | 225 | Accounting reference date extended from 30/09/07 to 31/12/07 |