BUCKSHAW NURSERY AND EXTENDED SERVICES LTD

Company Documents

DateDescription
18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/11/159 November 2015 07/11/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 07/11/14 NO MEMBER LIST

View Document

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

View Accounts

07/11/137 November 2013 07/11/13 NO MEMBER LIST

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

16/11/1216 November 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

16/11/1216 November 2012 07/11/12 NO MEMBER LIST

View Document

19/09/1219 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY KAREN MORTON

View Document

17/07/1217 July 2012 SECRETARY APPOINTED MR PETER HARDCASTLE

View Document

22/11/1122 November 2011 07/11/11 NO MEMBER LIST

View Document

11/04/1111 April 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 07/11/10 NO MEMBER LIST

View Document

25/05/1025 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN STEPHENS / 24/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE LENNOX / 24/11/2009

View Document

25/11/0925 November 2009 07/11/09 NO MEMBER LIST

View Document

17/09/0917 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0924 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0824 November 2008 ANNUAL RETURN MADE UP TO 07/11/08

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY FLETCHER KENNEDY SECRETARIES LTD

View Document

24/11/0824 November 2008 SECRETARY APPOINTED MRS KAREN MARGARET MORTON

View Document

12/11/0712 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: G OFFICE CHANGED 07/11/07 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document


More Company Information
Recently Viewed
  • AEVUM DATA LIMITED


  • 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