W & R BUXTON HOLDINGS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/09/2423 September 2024 Purchase of own shares.

View Document

19/09/2419 September 2024 Cancellation of shares. Statement of capital on 2024-08-20

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

13/03/2413 March 2024 Satisfaction of charge 048039920006 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 048039920005 in full

View Document

21/02/2421 February 2024 Registration of charge 048039920007, created on 2024-02-16

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/10/2316 October 2023 Registration of charge 048039920006, created on 2023-10-12

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/02/226 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

15/01/2115 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048039920003

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048039920004

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

10/03/2010 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

21/03/1821 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

01/02/161 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1611 January 2016 FACILITY AGREEMENT, DEBENTURE AND THE DOCUMENTS AND DIR APPROVE DOCUMENTS 17/12/2015

View Document

11/01/1611 January 2016 ARTICLES OF ASSOCIATION

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/01/162 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048039920005

View Document

07/07/157 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM CEDAR HOUSE 91 HIGH STREET CATERHAM SURREY CR3 5UH

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY MARK FREELAND

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048039920004

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048039920003

View Document

07/07/147 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

04/07/134 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

02/07/122 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

13/09/1113 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/08/1112 August 2011 SECTION 519

View Document

14/07/1114 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 21/01/11 STATEMENT OF CAPITAL GBP 694355

View Document

29/03/1129 March 2011 ALTER ARTICLES 21/01/2011

View Document

22/03/1122 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN DAVIES / 01/01/2010

View Document

28/06/1028 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAVEL BUXTON / 01/01/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUXTON / 01/01/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALAN FREELAND / 01/01/2010

View Document

08/02/108 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK FREELAND / 18/07/2008

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVIES / 18/07/2008

View Document

27/02/0927 February 2009 ADOPT ARTICLES 12/02/2009

View Document

09/02/099 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 GBP IC 622000/332000 14/04/08 GBP SR 290000@1=290000

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 SHARES AGREEMENT OTC

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0415 May 2004 £ NC 1000/622000 07/05

View Document

15/05/0415 May 2004 NC INC ALREADY ADJUSTED 07/05/04

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: SEYMOUR HOUSE 11-13 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN

View Document

15/05/0415 May 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

15/05/0415 May 2004 SECRETARY RESIGNED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 COMPANY NAME CHANGED TUNCO (2003) 112 LIMITED CERTIFICATE ISSUED ON 12/05/04

View Document

19/06/0319 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

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