MCWILLIAM BUCK LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

03/03/253 March 2025 Registered office address changed from Marland House 6 Salisbury Road Seaford East Sussex BN25 2DE United Kingdom to 30-34 North Street Hailsham BN27 1DW on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Ms Joanna Mcwilliam on 2025-03-03

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-05 with updates

View Document

03/12/243 December 2024 Cessation of David Buck as a person with significant control on 2024-01-06

View Document

03/12/243 December 2024 Notification of Joanna Mcwilliam as a person with significant control on 2024-01-06

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/02/246 February 2024 Termination of appointment of David Buck as a director on 2024-02-06

View Document

29/01/2429 January 2024 Appointment of Ms Joanna Mcwilliam as a director on 2024-01-29

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 32 FOUNDRY STREET BRIGHTON BN1 4AT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/11/1213 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA MCWILLIAM

View Document

11/11/1111 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUCK / 01/10/2009

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MCWILLIAM / 01/10/2009

View Document

17/11/1017 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUCK / 05/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MCWILLIAM / 05/11/2009

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED DAVID BUCK

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED JOANNA MCWILLIAM

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

05/11/085 November 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