Advanced company searchLink opens in new window

BUCKINGHAMS OF ROMSEY LTD

Company number 06863118

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)
21 Jan 2014 COCOMP Order of court to wind up
19 Sep 2013 TM01 Termination of appointment of Antonio Chang Chao as a director
08 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-04-22
  • GBP 1,565
28 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
23 Mar 2012 AD01 Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 23 March 2012
05 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Nov 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
25 Nov 2011 AP01 Appointment of Mr Antonio John Chang Chao as a director
25 Nov 2011 TM01 Termination of appointment of Kevin Watts as a director
25 Nov 2011 TM01 Termination of appointment of Peter Collings as a director
20 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 10 October 2011
  • GBP 1,565
23 Jun 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
23 Jun 2011 CH01 Director's details changed for Mr Peter Brian Collines on 30 March 2010
17 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Mr Craig Buckingham on 30 March 2010
26 Apr 2010 CH01 Director's details changed for Mr Peter Brian Collines on 30 March 2010
26 Apr 2010 AD02 Register inspection address has been changed
18 May 2009 288c Director's change of particulars / peter collines / 29/04/2009
15 May 2009 288c Director's change of particulars / kevin watts / 29/04/2009
11 May 2009 288c Director's change of particulars / peter collings / 21/04/2009
30 Mar 2009 NEWINC Incorporation