- Company Overview for BUCKFASTLEIGH LTD (12036276)
- Filing history for BUCKFASTLEIGH LTD (12036276)
- People for BUCKFASTLEIGH LTD (12036276)
- More for BUCKFASTLEIGH LTD (12036276)
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) |
---|---|---|---|
13 Sep 2024 | TM01 | Termination of appointment of Zanete Ferguson as a director on 1 September 2024 | |
30 May 2024 | AA | Accounts for a small company made up to 31 August 2023 | |
24 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
18 May 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
28 Oct 2022 | AD01 | Registered office address changed from Office 1 21 Hatherton Street Walsall WS4 2LA England to Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 28 October 2022 | |
19 Jun 2022 | CH01 | Director's details changed for Mrs Zanete Fergusone on 19 June 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Jan 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 31 August 2021 | |
11 Jan 2022 | AP01 | Appointment of Mrs Zanete Fergusone as a director on 10 January 2022 | |
30 Dec 2021 | TM01 | Termination of appointment of Zanete Fergusone as a director on 20 December 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from 61-63 Alexandra Road Walsall WS1 4DX England to Office 1 21 Hatherton Street Walsall WS4 2LA on 30 June 2021 | |
17 Jun 2021 | RP04CS01 | Second filing of Confirmation Statement dated 21 May 2021 | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 May 2021 | CS01 |
Confirmation statement made on 21 May 2021 with no updates
|
|
21 May 2021 | PSC02 | Notification of Edwin Lowe Group Ltd as a person with significant control on 20 May 2021 | |
20 May 2021 | PSC07 | Cessation of Zanete Fergusone as a person with significant control on 20 May 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
07 May 2021 | AD01 | Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to 61-63 Alexandra Road Walsall WS1 4DX on 7 May 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from Office1, Hatherton Court Hatherton Street Walsall WS4 2LA England to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 27 April 2021 | |
20 Apr 2021 | PSC01 | Notification of Zanete Fergusone as a person with significant control on 6 June 2019 | |
20 Apr 2021 | PSC07 | Cessation of Jd Capital Ltd as a person with significant control on 19 November 2020 | |
02 Feb 2021 | AD01 | Registered office address changed from 12 Princes Drive Oxshott Leatherhead KT22 0UP England to Office1, Hatherton Court Hatherton Street Walsall WS4 2LA on 2 February 2021 | |
19 Nov 2020 | PSC02 | Notification of Jd Capital Ltd as a person with significant control on 19 November 2020 |