Advanced company searchLink opens in new window

BUCKNELL WHITEHOUSE LIMITED

Company number 07006017

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)
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Oct 2016 CS01 Confirmation statement made on 22 August 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 May 2016 AAMD Amended total exemption small company accounts made up to 30 September 2014
21 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 125
28 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
28 Sep 2015 AD01 Registered office address changed from , the Masters House 92a Arundel Street, Sheffield, S1 4RE, England to 92a Arundel Street Sheffield South Yorkshire S1 4RE on 28 September 2015
28 Aug 2015 AP01 Appointment of Mr Kevin Peter Jones as a director on 24 August 2015
18 May 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Nov 2014 AD01 Registered office address changed from , Northchurch Business Centre 84 Queen Street, Sheffield, S1 2DW to 92a Arundel Street Sheffield South Yorkshire S1 4RE on 21 November 2014
22 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
28 Oct 2013 AA Total exemption small company accounts made up to 30 September 2013
22 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
22 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
18 Jun 2012 AD01 Registered office address changed from , Northchurch Business Centre Suite 6, 84 Queen Street, Sheffield, S1 2DW, United Kingdom on 18 June 2012
01 May 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Mr James Stuart Fisher on 26 July 2011
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 26 July 2011
  • GBP 50
31 May 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Feb 2011 AD01 Registered office address changed from , PO Box Office 145, Devonshire House 49 Eldon Street, Sheffield, South Yorkshire, S1 4NR on 28 February 2011
08 Nov 2010 TM02 Termination of appointment of Stuart Fish as a secretary
07 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders