BUCKINGHAM ENTERPRISES LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Termination of appointment of Swaran Kaur Dilay as a director on 2024-12-13 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-14 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Cessation of Swaran Dilay as a person with significant control on 2024-06-14 |
28/06/2428 June 2024 | Notification of Samer Singh Dilay as a person with significant control on 2024-06-14 |
28/06/2428 June 2024 | Appointment of Mr Samer Singh Dilay as a director on 2024-06-14 |
28/06/2428 June 2024 | Termination of appointment of Swaran Kaur Dilay as a secretary on 2024-06-14 |
28/06/2428 June 2024 | Termination of appointment of Sital Singh Dilay as a director on 2024-06-14 |
28/06/2428 June 2024 | Cessation of Sital Dilay as a person with significant control on 2024-06-14 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-09-30 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-14 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-09-30 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-14 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-14 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/03/2129 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/04/2028 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/06/197 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/05/1829 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
07/01/167 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/01/155 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/01/146 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/01/134 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/01/124 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
15/09/1115 September 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10 |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
05/01/115 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
05/01/105 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SWARAN KAUR DILAY / 14/12/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SITAL SINGH DILAY / 14/12/2009 |
13/07/0913 July 2009 | 30/09/08 TOTAL EXEMPTION FULL |
09/01/099 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | 30/09/07 TOTAL EXEMPTION FULL |
04/01/084 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
08/01/078 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
10/02/0610 February 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
29/01/0529 January 2005 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
19/12/0319 December 2003 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
18/09/0318 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
08/01/038 January 2003 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0217 January 2002 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02 |
17/01/0217 January 2002 | NEW DIRECTOR APPOINTED |
17/01/0217 January 2002 | NEW SECRETARY APPOINTED |
17/01/0217 January 2002 | NEW DIRECTOR APPOINTED |
21/12/0121 December 2001 | DIRECTOR RESIGNED |
21/12/0121 December 2001 | REGISTERED OFFICE CHANGED ON 21/12/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
21/12/0121 December 2001 | SECRETARY RESIGNED |
14/12/0114 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company