BUCKLEFIELDS BUSINESS 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
30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

30/11/2330 November 2023 Secretary's details changed for Rodney Philip Copplestone on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Rosie Victoria Griffiths as a secretary on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Rodney Philip Copplestone as a secretary on 2023-11-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

14/06/2114 June 2021 Notification of Earthline Exchange Limited as a person with significant control on 2021-03-31

View Document

14/06/2114 June 2021 Cessation of Earthline Holdings Limited as a person with significant control on 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

24/03/2124 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EARTHLINE HOLDINGS LIMITED

View Document

26/02/1926 February 2019 CESSATION OF SHELIA COPLESTONE AS A PSC

View Document

26/02/1926 February 2019 CESSATION OF RODNEY PHILIP COPLESTONE AS A PSC

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 SECRETARY APPOINTED ROSIE VICTORIA GRIFFITHS

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, SECRETARY VANESSA BOWSHER

View Document

24/04/1524 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

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

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PHILIP COPLESTONE / 01/04/2014

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / VANESSA BOWSHER / 01/04/2014

View Document

22/04/1422 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM THE UPPER LIME KILN WORKS OGBOURNE ST. GEORGE MARLBOROUGH WILTSHIRE SN8 1SU ENGLAND

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 31A CHARNHAM STREET HUNGERFORD BERKSHIRE RG17 0EJ UNITED KINGDOM

View Document

08/04/138 April 2013 06/04/13 NO CHANGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM ORWELL HOUSE 50 HIGH STREET HUNGERFORD BERKS RG17 0NE

View Document

17/04/1217 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PHILIP COPLESTONE / 05/04/2010

View Document

06/04/106 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY COPLESTONE / 01/04/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 11 SARUM WAY HUNGERFORD BERKSHIRE RG17 0LJ

View Document

23/04/0723 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: THE STABLES BROKE HALL PARK NACTON IPSWICH SUFFOLK IP10 0ET

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 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