Advanced company searchLink opens in new window

BUCKET & SPADE MARKETING LTD

Company number 07215561

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)
14 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
01 Apr 2014 AP01 Appointment of Mr Claude Albert Cooper as a director
06 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
29 May 2013 AD01 Registered office address changed from the Coach House Lowlands the Shore Hest Bank Lancaster Lancashire LA2 6HW on 29 May 2013
14 Sep 2012 AP01 Appointment of Mr David Whitaker as a director
14 Sep 2012 TM02 Termination of appointment of Geoff Dixon as a secretary
14 Sep 2012 TM01 Termination of appointment of Geoff Dixon as a director
13 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
28 Nov 2011 TM01 Termination of appointment of Claude Cooper as a director
11 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
18 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
04 May 2011 CH01 Director's details changed for Mr Geoff Michael Dixon on 15 September 2010
04 May 2011 CH03 Secretary's details changed for Mr Geoff Michael Dixon on 15 September 2010
15 Mar 2011 AD01 Registered office address changed from Field Edge 17 Slyne Road Carnforth LA5 8AG England on 15 March 2011
08 Mar 2011 AP01 Appointment of Claude Albert Cooper as a director
27 May 2010 TM01 Termination of appointment of Claude Cooper as a director
07 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted