J.CHANDLER & COMPANY(BUCKFAST),LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

02/12/242 December 2024 Full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Satisfaction of charge 2 in full

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

18/03/2418 March 2024 Appointment of Mr Nicholas Lee Barnard as a director on 2024-03-15

View Document

28/11/2328 November 2023 Full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

17/03/2317 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

08/03/238 March 2023 Memorandum and Articles of Association

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

02/03/232 March 2023 Termination of appointment of Bernard Richard Joyce as a director on 2023-02-28

View Document

22/11/2222 November 2022 Full accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Appointment of Mr Alan Kerr Buchanan as a director on 2022-11-17

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Second filing for the appointment of Brother Mark Peter Prickett as a director

View Document

19/11/2119 November 2021 Full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Satisfaction of charge 1 in full

View Document

23/02/2123 February 2021 Appointment of Brother Mark Peter Prickett as a director on 2021-02-19

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR. JOHN PAUL CUNNINGHAM

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN SHARP

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHARP

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR TIMOTHY EDWARD CULLUM

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLESWORTH

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 DIRECTOR APPOINTED RT REV DAVID ROGER CHARLESWORTH

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLESWORTH

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY JOYCE

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE JOYCE

View Document

01/04/161 April 2016 AUDITOR'S RESIGNATION

View Document

08/02/168 February 2016 DIRECTOR APPOINTED FATHER GAVIN FRANCIS STRAW

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COURTNEY

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WINCKLEY

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROTTER

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED REV. DOM. JOSEPH JAMES COURTNEY

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV DOM PAUL RICHARD ROTTER / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MS GABRIELLE LEONIE JOYCE

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLE LEONIE JOYCE / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARGUERITE WINCKLEY / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CYRIL JOYCE / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN WILLIAM SHARP / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROGER DEACON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CYRIL JOYCE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD RICHARD JOYCE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK WINCKLEY / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS MORGAN MOYLAN / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD JOYCE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM SHARP / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAROL JOYCE / 01/10/2009

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED RT REV DAVID ROGER CHARLESWORTH

View Document

23/04/0923 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER YEO

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR JONATHAN ROGER DEACON

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR GARY RICHARD JOYCE

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR PETER FREDERICK WINCKLEY

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR JONATHAN WILLIAM SHARP

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MRS JANE CAROL JOYCE

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR DENIS MORGAN MOYLAN

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 31/03/05; CHANGE OF MEMBERS

View Document

26/04/0526 April 2005 S-DIV 23/03/05

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 RETURN MADE UP TO 31/03/03; CHANGE OF MEMBERS

View Document

13/04/0313 April 2003 SECRETARY RESIGNED

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: ABBEY HOUSE 26A PETERBOROUGH ROAD LONDON SW6 3BP

View Document

01/08/021 August 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 31/03/98; CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/04/9417 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/02/947 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/02/934 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/04/916 April 1991 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 30/11/89; NO CHANGE OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/08/8831 August 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 RETURN MADE UP TO 31/07/87; NO CHANGE OF MEMBERS

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/08/869 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/08/869 August 1986 ANNUAL RETURN MADE UP TO 07/08/86

View Document

23/05/2723 May 1927 CERTIFICATE OF INCORPORATION

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