BUCKET & SPADE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/06/2422 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

04/11/224 November 2022 Registered office address changed from 7 Chesterton Place Chester Road Newquay TR7 2RU England to Treglines St. Minver Wadebridge PL27 6QT on 2022-11-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 18 BEACHFIELD AVENUE NEWQUAY CORNWALL TR7 1DR ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM TREGLINES ST MINVER WADEBRIDGE CORNWALL PL27 6QT UNITED KINGDOM

View Document

05/04/165 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 18 BEACHFIELD AVENUE NEWQUAY CORNWALL TR7 1DR ENGLAND

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/04/159 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/04/1428 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/04/106 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual return made up to 2 April 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY LAURA LYE

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: TREGLINES ST MINVER WADEBRIDGE CORNWALL PL27 6QT

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: WEST BARN RYSTON ROAD WEST DEREHAM KINGS LYNN NORFOLK PE33 9RL

View Document

25/10/0525 October 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: OAK HOUSE 38 HIGH STREET DOWNHAM MARKET NORFOLK PE38 9HH

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: CENTRE FARM STRADSETT KINGS LYNN NORFOLK PE33 9HH

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 32-33 BEVERLEY ROAD STEVENAGE HERTFORDSHIRE SG1 4PR

View Document

19/04/0119 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 3 HEDDON STREET LONDON W1R 7LE

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/05/9619 May 1996 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

19/05/9619 May 1996 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

19/05/9619 May 1996 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: 47A HAYS MEWS BERKELEY SQUARE LONDON W1X 7RT

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

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

View Document

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

View Document

27/09/9427 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 EXEMPTION FROM APPOINTING AUDITORS 30/09/93

View Document

26/04/9426 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

26/11/9226 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

08/04/928 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/922 April 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