BUXTED CHICKEN LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025 Audit exemption subsidiary accounts made up to 2024-07-27

View Document

01/05/251 May 2025

View Document

04/02/254 February 2025 Appointment of Mr Paul Allan Friston as a director on 2025-02-01

View Document

06/01/256 January 2025 Termination of appointment of Nigel Barry Williams as a director on 2024-12-31

View Document

26/07/2426 July 2024 Termination of appointment of Craig Ashley Tomkinson as a director on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mr Nigel Barry Williams as a director on 2024-07-26

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/04/2430 April 2024 Audit exemption subsidiary accounts made up to 2023-07-29

View Document

30/04/2430 April 2024

View Document

30/04/2430 April 2024

View Document

30/04/2430 April 2024

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-07-30

View Document

06/06/236 June 2023 Termination of appointment of Ronald Klaas Otto Kers as a director on 2023-05-26

View Document

23/05/2323 May 2023 Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 2023-05-22

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023 Statement of capital on 2023-01-30

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Memorandum and Articles of Association

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

21/10/2221 October 2022 Certificate of change of name

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-08-01

View Document

06/08/206 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 27/07/19

View Document

06/08/206 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 27/07/19

View Document

06/08/206 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 27/07/19

View Document

06/08/206 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 27/07/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

23/05/1923 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/07/18

View Document

23/05/1923 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/07/18

View Document

23/05/1923 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/07/18

View Document

23/05/1923 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/07/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN FLETCHER

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIKE

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR CRAIG ASHLEY TOMKINSON

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

17/04/1817 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/07/17

View Document

17/04/1817 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/07/17

View Document

17/04/1817 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/07/17

View Document

17/04/1817 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/07/17

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR RICHARD NEIL PIKE

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/07/16

View Document

12/05/1612 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 01/08/15

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR GARETH WYN DAVIES

View Document

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 02/08/14

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN MORGAN / 01/02/2015

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR STEPHEN PAUL LEADBEATER

View Document

29/05/1429 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 27/07/13

View Document

30/05/1330 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 28/07/12

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR HUAN QUAYLE

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR DAVID STEVEN MORGAN

View Document

17/05/1217 May 2012 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENDERSON / 10/05/2012

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY CAROL WILLIAMS

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 2180 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

12/05/1012 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 10/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENDERSON / 10/05/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 10/05/2010

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR HUAN QUAYLE

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA HALL

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED LINDA HALL

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN LILL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: BEVERLEY HOUSE ST STEPHENS SQUARE HULL EAST YORKSHIRE HU1 3XG

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACC. REF. DATE EXTENDED FROM 24/11/03 TO 31/03/04

View Document

06/09/036 September 2003 FULL ACCOUNTS MADE UP TO 24/11/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 24/11/01

View Document

02/08/022 August 2002 RE SECTION 394

View Document

21/05/0221 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 24/11/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 24/11/99

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 24/11/98

View Document

15/05/9915 May 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 AUDITOR'S RESIGNATION

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 24/11/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 24/11/96

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 24/11

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/96

View Document

06/11/966 November 1996 AUDITOR'S RESIGNATION

View Document

06/11/966 November 1996 NC INC ALREADY ADJUSTED 16/10/96

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/966 November 1996 NEW SECRETARY APPOINTED

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM: 800 PARK AVENUE AZTEC WEST ALMONDSBURY BRISTOL BS12 4SE

View Document

06/11/966 November 1996 £ NC 1000/7847633 16/1

View Document

20/09/9620 September 1996 S386 DIS APP AUDS 12/09/96

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

08/01/968 January 1996 ADOPT MEM AND ARTS 15/12/95

View Document

20/12/9520 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

20/12/9520 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/09/958 September 1995 ADOPT MEM AND ARTS 29/08/95

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/06/9521 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995 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