Advanced company searchLink opens in new window

BUCKFASTLEIGH LTD

Company number 12036276

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/06/21
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