BUCKHORN WESTON CC LTD

Company Documents

DateDescription
26/12/2426 December 2024 Appointment of Mrs Nicola Lavis as a director on 2024-12-25

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

25/12/2425 December 2024 Termination of appointment of John Bannerman Macpherson as a director on 2024-12-25

View Document

25/12/2425 December 2024 Termination of appointment of John Christopher Sledge as a director on 2024-12-25

View Document

25/12/2425 December 2024 Appointment of Miss Elysia Paige Cooper as a secretary on 2024-12-25

View Document

25/12/2425 December 2024 Termination of appointment of John Christopher Sledge as a secretary on 2024-12-25

View Document

25/12/2425 December 2024 Appointment of Miss Elysia Paige Cooper as a director on 2024-12-25

View Document

25/08/2425 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

13/12/2213 December 2022 Termination of appointment of Kevin Mark Lane as a director on 2022-12-11

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

15/12/2115 December 2021 Termination of appointment of Robert John Farrand as a director on 2021-12-08

View Document

15/12/2115 December 2021 Appointment of Mr John Bannerman Macpherson as a director on 2021-12-08

View Document

15/12/2115 December 2021 Appointment of Mr Alexander Charles Gibbs as a director on 2021-12-08

View Document

15/12/2115 December 2021 Appointment of Mr John Christopher Sledge as a secretary on 2021-12-08

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

15/12/2115 December 2021 Termination of appointment of Kevin Mark Lane as a secretary on 2021-12-08

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/01/156 January 2015 13/12/14 NO MEMBER LIST

View Document

17/10/1417 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050145260001

View Document

19/12/1319 December 2013 13/12/13 NO MEMBER LIST

View Document

16/10/1316 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

15/12/1215 December 2012 13/12/12 NO MEMBER LIST

View Document

22/10/1222 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 13/01/12 NO MEMBER LIST

View Document

26/10/1126 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

23/01/1123 January 2011 13/01/11 NO MEMBER LIST

View Document

03/11/103 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 13/01/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR RUPERT JAMES DYKE

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER SLEDGE / 05/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK LANE / 05/10/2009

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

30/10/0930 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

20/11/0820 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/04/065 April 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 ANNUAL RETURN MADE UP TO 13/01/05

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: G OFFICE CHANGED 24/05/04 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 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