BUCK AND RYAN LIMITED

Company Documents

DateDescription
07/12/247 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Director's details changed for Mr John Mccartney on 2024-11-29

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Certificate of change of name

View Document

21/12/2221 December 2022 Change of name notice

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 COMPANY NAME CHANGED TOWERPLAN LIMITED CERTIFICATE ISSUED ON 03/03/21

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 1111 - 1115 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3JL ENGLAND

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRINGS ETERNAL LTD

View Document

06/12/186 December 2018 CESSATION OF ANCATOWN LTD AS A PSC

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANCATOWN LTD

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 3RD FLOOR CHANCERY HOUSE SAINT NICHOLAS WAY SUTTON SURREY SM1 1JB

View Document

27/01/1727 January 2017 COMPANY NAME CHANGED BUCK AND RYAN,LIMITED CERTIFICATE ISSUED ON 27/01/17

View Document

27/01/1727 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 DIRECTOR APPOINTED MR JOHN MCCARTNEY

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HAINE

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY LINDSAY HAINE

View Document

18/06/1418 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAINE / 22/06/2009

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 137/143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 EXEMPTION FROM APPOINTING AUDITORS 25/07/95

View Document

02/08/962 August 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ALTER MEM AND ARTS 02/02/95

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9425 July 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/07/9116 July 1991 S252 DISP LAYING ACC 02/07/91

View Document

16/07/9116 July 1991 S366A DISP HOLDING AGM 02/07/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 02/07/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

21/08/9021 August 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/02/9015 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8921 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 180 HIGH STREET TONBRIDGE KENT TN9 1BD

View Document

08/12/888 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/8830 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/881 August 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

03/09/873 September 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/873 September 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/8714 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/8710 August 1987 ALTER MEM AND ARTS 040687

View Document

22/07/8722 July 1987 AUDITOR'S RESIGNATION

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM: BANK HOUSE 100 QUEEN STREET SHEFFIELD S1 2DW

View Document

28/01/8728 January 1987 DIRECTOR RESIGNED

View Document

05/12/865 December 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/06/8618 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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