- Company Overview for BUCKLEYS (SOUTHERN) LIMITED (09258426)
- Filing history for BUCKLEYS (SOUTHERN) LIMITED (09258426)
- People for BUCKLEYS (SOUTHERN) LIMITED (09258426)
- More for BUCKLEYS (SOUTHERN) LIMITED (09258426)
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 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
26 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
27 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
14 Oct 2021 | PSC04 | Change of details for Mr Leslie Albert Mortimer as a person with significant control on 10 November 2020 | |
12 Oct 2021 | PSC07 | Cessation of Jane Marie Brooks as a person with significant control on 10 November 2020 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
10 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
07 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
02 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
29 Dec 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
03 Nov 2018 | AD01 | Registered office address changed from First Floor Cross Keys House 22 Queen Street Salisbury Wiltshire SP1 1EY England to Hope Cottage Lower Road Quidhampton Salisbury SP2 9AT on 3 November 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Jane Marie Brooks as a director on 16 October 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to First Floor Cross Keys House 22 Queen Street Salisbury Wiltshire SP1 1EY on 2 October 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
31 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
01 Oct 2016 | AD01 | Registered office address changed from , Units 3-4 Shelley Farm Shelley Lane, Ower, Romsey, Hampshire, SO51 6AS to Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 1 October 2016 | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |