J. C. BUCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewResolutions

View Document

28/01/2528 January 2025 Appointment of Mr Matthew Antony Buck as a director on 2025-01-15

View Document

28/01/2528 January 2025 Termination of appointment of Michael Robert Buck as a director on 2025-01-14

View Document

28/01/2528 January 2025 Appointment of Mr David John Buck as a director on 2025-01-15

View Document

28/01/2528 January 2025 Appointment of Mr Christopher Edmund Buck as a director on 2025-01-15

View Document

15/01/2515 January 2025 Registered office address changed from Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2025-01-15

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

09/11/249 November 2024 Resolutions

View Document

02/11/242 November 2024 Change of share class name or designation

View Document

01/11/241 November 2024 Particulars of variation of rights attached to shares

View Document

31/10/2431 October 2024 Cessation of Jefferey Howard Buck as a person with significant control on 2024-10-28

View Document

31/10/2431 October 2024 Notification of David John Buck as a person with significant control on 2024-10-28

View Document

31/10/2431 October 2024 Cessation of Michael Robert Buck as a person with significant control on 2024-10-28

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

View Document

01/03/231 March 2023 Registered office address changed from 17 Church Road Tunbridge Wells Kent TN1 1LG to Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr Jefferey Howard Buck on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr Michael Robert Buck on 2023-03-01

View Document

03/02/233 February 2023 Director's details changed for Mr Mark Jonathan Stanbridge on 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/02/233 February 2023 Director's details changed for Mr Jefferey Howard Buck on 2022-12-31

View Document

03/02/233 February 2023 Director's details changed for Mr Michael Robert Buck on 2022-12-31

View Document

03/02/233 February 2023 Director's details changed for Mr Mark Jonathan Stanbridge on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/01/225 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

22/12/2122 December 2021 Satisfaction of charge 010311100005 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 4 in full

View Document

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

View Accounts

12/03/2112 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BUCK

View Document

10/04/1910 April 2019 CESSATION OF JOHN CHARLES BUCK AS A PSC

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/04/1729 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010311100005

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR MARK JONATHAN STANBRIDGE

View Document

19/11/1519 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BUCK / 31/12/2012

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JEFFEREY HOWARD BUCK / 31/12/2012

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT BUCK / 12/12/2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFEREY HOWARD BUCK / 31/12/2012

View Document

19/12/1219 December 2012 ISSUE SHARES 17/11/2012

View Document

19/12/1219 December 2012 17/11/12 STATEMENT OF CAPITAL GBP 1680

View Document

10/12/1210 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT BUCK / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFEREY HOWARD BUCK / 20/01/2010

View Document

14/11/0914 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 £ IC 1000/840 31/03/03 £ SR 160@1=160

View Document

10/04/0310 April 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0216 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

26/01/9426 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/01/929 January 1992 S386 DISP APP AUDS 31/12/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/01/9116 January 1991 252,366A 21/12/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/04/9019 April 1990 REGISTERED OFFICE CHANGED ON 19/04/90 FROM: 15 CHURCH RD. TUNBRIDGE WELLS KENT TN1 1HT

View Document

13/12/8913 December 1989 NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/10/8927 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/887 December 1988 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/08/8822 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/08/8714 August 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 Accounts for a small company made up to 1986-03-31

View Document

01/12/861 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/09/8623 September 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

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