R. & A. BUXTON LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 WRITTEN RESOLUTION 23/05/2018 THAT THE LIQUIDATOR BE AUTHORISED TO DISTRIBUTE ANY OF THE COMPANY ASSETSIN SPECIE

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM
THE OLD SCHOOL HOUSE CHURCH LANE
CODSALL
WEST MIDLANDS
WV8 1EF

View Document

06/06/186 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/06/186 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/06/186 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/05/189 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNE MARGARET NOAD

View Document

02/01/182 January 2018 CESSATION OF RICHARD DEREK BUXTON AS A PSC

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE HELEN MARLEY

View Document

27/04/1727 April 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUXTON

View Document

27/04/1727 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 31/12/08 FULL LIST AMEND

View Document

02/02/172 February 2017 31/12/07 FULL LIST AMEND

View Document

02/02/172 February 2017 31/12/06 FULL LIST AMEND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 31/12/09 FULL LIST AMEND

View Document

24/01/1724 January 2017 31/12/10 FULL LIST AMEND

View Document

24/01/1724 January 2017 31/12/11 FULL LIST AMEND

View Document

24/01/1724 January 2017 31/12/12 FULL LIST AMEND

View Document

23/01/1723 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/15

View Document

23/01/1723 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/13

View Document

23/01/1723 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/14

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/01/1518 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEREK BUXTON / 11/09/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

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

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1031 January 2010 DIRECTOR APPOINTED MRS LOUISE HELEN MARLEY

View Document

31/01/1031 January 2010 DIRECTOR APPOINTED MRS DIANE MARGARET NOAD

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET BUXTON

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET BUXTON

View Document

29/01/1029 January 2010 SECRETARY APPOINTED MRS DIANNE MARGARET NOAD

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DORIS BUXTON / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEREK BUXTON / 01/10/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/02/0824 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/0131 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document

10/04/9810 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 DIRECTOR RESIGNED

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/04/8927 April 1989 RETURN MADE UP TO 01/12/88; NO CHANGE OF MEMBERS

View Document

04/04/894 April 1989 DISSOLUTION DISCONTINUED

View Document

30/12/8830 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 11/06/87; NO CHANGE OF MEMBERS

View Document

11/02/8711 February 1987 REQUEST TO BE DISSOLVED

View Document

29/05/8629 May 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

15/04/8615 April 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

22/03/5122 March 1951 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