BUCHAN HALL AND MITCHELL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Confirmation statement made on 2024-10-06 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2021-10-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
18/10/1818 October 2018 | SAIL ADDRESS CHANGED FROM: C/O RAYMOND CHRISTIE CTA LIMITED OFFICE SUITE 15 SOUTH HARBOUR ROAD FRASERBURGH ABERDEENSHIRE AB43 9TN SCOTLAND |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND |
06/11/136 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / RUTH CHALMERS / 06/10/2013 |
06/11/136 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH CHALMERS / 06/10/2013 |
06/11/136 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ADAM CHALMERS / 06/10/2013 |
06/11/136 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/10/116 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/10/107 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/10/0914 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
08/10/098 October 2009 | SAIL ADDRESS CREATED |
08/10/098 October 2009 | SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND |
08/10/098 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
08/10/098 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 06/10/08; NO CHANGE OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/10/078 October 2007 | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | PARTIC OF MORT/CHARGE ***** |
19/10/0519 October 2005 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: BEINNOR TYRIE FRASERBURGH AB43 7BX |
19/10/0519 October 2005 | S386 DISP APP AUDS 06/10/05 |
19/10/0519 October 2005 | LOCATION OF REGISTER OF MEMBERS |
19/10/0519 October 2005 | NEW DIRECTOR APPOINTED |
19/10/0519 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/10/0519 October 2005 | S366A DISP HOLDING AGM 06/10/05 |
11/10/0511 October 2005 | SECRETARY RESIGNED |
11/10/0511 October 2005 | DIRECTOR RESIGNED |
06/10/056 October 2005 | 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