LEN BUCKLAND ENGINEERING LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 23 GLENSIDE WRIGHTINGTON WIGAN LANCASHIRE WN6 9EF

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/11/157 November 2015 REGISTERED OFFICE CHANGED ON 07/11/2015 FROM SEABREEZE WEST CHALLOCH COTTAGE DUNRAGIT STRANRAER WIGTOWNSHIRE DG9 8PX

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA JEAN BUCKLAND / 19/12/2014

View Document

18/05/1518 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 127B HALLBRIDGE GARDENS UPHOLLAND LANCASHIRE WN8 0EP

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JAMES BUCKLAND / 09/05/2011

View Document

26/05/1126 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / GLORIA JEAN BUCKLAND / 09/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA JEAN BUCKLAND / 09/05/2011

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/07/1020 July 2010 09/05/10 NO CHANGES

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 CURRSHO FROM 31/05/2009 TO 30/04/2009

View Document

23/05/0823 May 2008 DIRECTOR AND SECRETARY APPOINTED GLORIA JEAN BUCKLAND

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED LEONARD JAMES BUCKLAND

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 98 MEOLS PARADE MEOLS WIRRAL MERSEYSIDE CH47 5AY

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

09/05/089 May 2008 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