BUCKLEY MORGAN & CO. LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
13/12/2413 December 2024 | Application to strike the company off the register |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
22/03/2422 March 2024 | Termination of appointment of John Buckley as a director on 2023-10-09 |
22/03/2422 March 2024 | Cessation of John Buckley as a person with significant control on 2023-10-09 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-03-31 |
22/03/2422 March 2024 | Termination of appointment of John Buckley as a secretary on 2023-10-09 |
21/03/2421 March 2024 | Appointment of Mrs Helen Susan Buckley as a director on 2023-10-09 |
21/03/2421 March 2024 | Notification of Helen Susan Buckley as a person with significant control on 2023-10-09 |
21/03/2421 March 2024 | Confirmation statement made on 2023-10-21 with updates |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/06/2025 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
24/06/1924 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BUCKLEY |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/11/174 November 2017 | CESSATION OF RUTH MORGAN AS A PSC |
21/04/1721 April 2017 | APPOINTMENT TERMINATED, DIRECTOR RUTH MORGAN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/11/1513 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
24/01/1524 January 2015 | Annual return made up to 21 October 2014 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/10/1417 October 2014 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 4 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BX |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/10/1323 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/11/1213 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1122 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUCKLEY / 22/12/2011 |
22/12/1122 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN BUCKLEY / 22/12/2011 |
22/12/1122 December 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/12/103 December 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/10/0927 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH MORGAN / 02/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUCKLEY / 02/10/2009 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/10/0730 October 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/03/061 March 2006 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/10/0431 October 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/11/0310 November 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
03/01/033 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/11/0214 November 2002 | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS |
28/10/0128 October 2001 | RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS |
24/07/0124 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
07/11/007 November 2000 | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS |
26/11/9926 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/9927 October 1999 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01 |
27/10/9927 October 1999 | NEW DIRECTOR APPOINTED |
27/10/9927 October 1999 | NEW DIRECTOR APPOINTED |
27/10/9927 October 1999 | NEW SECRETARY APPOINTED |
22/10/9922 October 1999 | REGISTERED OFFICE CHANGED ON 22/10/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
22/10/9922 October 1999 | SECRETARY RESIGNED |
22/10/9922 October 1999 | DIRECTOR RESIGNED |
21/10/9921 October 1999 | 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