A J BUCKLEY ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

21/10/2421 October 2024 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

19/10/2319 October 2023 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-11-19

View Document

13/12/2213 December 2022 Director's details changed for Mr Paul George Willans on 2022-12-13

View Document

13/12/2213 December 2022 Change of details for Mr Paul George Willans as a person with significant control on 2022-12-13

View Document

30/11/2230 November 2022 Full accounts made up to 2022-06-30

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

10/12/2110 December 2021 Notification of Paul George Willans as a person with significant control on 2021-06-30

View Document

10/12/2110 December 2021 Cessation of Anthony John Buckley as a person with significant control on 2021-06-30

View Document

22/10/2122 October 2021 Full accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Termination of appointment of James Jonathan Buckley as a director on 2021-07-15

View Document

16/07/2116 July 2021 Termination of appointment of Patricia Mary Rutland Buckley as a director on 2021-07-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Statement of capital on 2021-06-28

View Document

28/06/2128 June 2021

View Document

28/06/2128 June 2021

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/01/1512 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA PANNETT

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUCKLEY

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
ROBUCK HOUSE
BRIGHTON ROAD
GODALMING
SURREY
GU7 1NS

View Document

31/01/1431 January 2014 SECOND FILING WITH MUD 15/12/13 FOR FORM AR01

View Document

21/01/1421 January 2014 ADOPT ARTICLES 15/01/2014

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MRS PATRICIA MARY RUTLAND BUCKLEY

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA MOWAT

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR ANTHONY JOHN BUCKLEY

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MRS LINDA PATRICIA PANNETT

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR JAMES JONATHAN BUCKLEY

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BUCKLEY

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA PANNETT

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLEY

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY LINDA PANNETT

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR PAUL GEORGE WILLANS

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MS NICOLA MOWAT

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUCKLEY

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/12/1228 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

08/03/118 March 2011 DIRECTOR APPOINTED PAUL GEORGE WILLIAMS

View Document

12/11/1012 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KLEIN

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE HAZLEWOOD

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/10/101 October 2010 INFORMATION ON THE COMPANY'S CAPITAL, RISK EXPOSURES AND RISK ASSESSMENT PROCESSES 21/09/2010

View Document

23/11/0923 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALFRED KARL KLEIN / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BUCKLEY / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA PATRICIA PANNETT / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIA HAZLEWOOD / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PTRICIA MARY RUTLAND BUCKLEY / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALFRED KARL KLEIN / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHAN BUCKLEY / 01/11/2009

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/10/099 October 2009 DIRECTOR APPOINTED PTRICIA MARY RUTLAND BUCKLEY

View Document

05/09/095 September 2009 DIRECTOR APPOINTED JULIE MARIA HAZLEWOOD

View Document

11/06/0911 June 2009 DIRECTOR RESIGNED PETER GORDON

View Document

18/11/0818 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED PETER ALFRED KARL KLEIN

View Document

04/11/084 November 2008 DIRECTOR RESIGNED JULIE HAZLEWOOD

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/12/0717 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/03/0712 March 2007 NC INC ALREADY ADJUSTED 15/02/07

View Document

12/03/0712 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0616 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/11/0410 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/12/013 December 2001 � NC 150000/250000 25/10/01

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/013 December 2001 NC INC ALREADY ADJUSTED 25/10/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 AMENDING 882R AD 91298 ISS 26200

View Document

25/01/9925 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

01/04/981 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9722 August 1997 NC INC ALREADY ADJUSTED 25/07/97

View Document

22/08/9722 August 1997 � NC 100000/150000 25/07/97

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/11/9529 November 1995 NC INC ALREADY ADJUSTED 31/08/95

View Document

29/11/9529 November 1995 � NC 10000/100000 31/08/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 NC INC ALREADY ADJUSTED 14/07/92

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 � NC 100/10000 14/07/

View Document

05/08/925 August 1992 REGISTERED OFFICE CHANGED ON 05/08/92 FROM: G OFFICE CHANGED 05/08/92 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

05/08/925 August 1992 ADOPT MEM AND ARTS 14/07/92

View Document

22/07/9222 July 1992 COMPANY NAME CHANGED SPEARMOUNT FINANCE LIMITED CERTIFICATE ISSUED ON 23/07/92

View Document

09/07/929 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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