BUCKINGHAM & SPARROW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

10/06/2510 June 2025 Termination of appointment of Donald Reginald Buckingham as a secretary on 2025-06-05

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-04-12

View Document

14/08/2414 August 2024 Termination of appointment of Judith Ann Buckingham as a director on 2024-08-12

View Document

14/08/2414 August 2024 Termination of appointment of Donald Reginald Buckingham as a director on 2024-08-12

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

24/04/2424 April 2024 Cessation of Roger Malcolm Chapman as a person with significant control on 2024-04-12

View Document

24/04/2424 April 2024 Change of details for Paul Philip Seymour as a person with significant control on 2024-04-12

View Document

24/04/2424 April 2024 Cessation of Donald Reginald Buckingham as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Annual accounts for year ending 12 Apr 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-12

View Document

16/10/2316 October 2023 Change of details for Mr Donald Reginald Buckingham as a person with significant control on 2022-04-26

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

18/09/2318 September 2023 Cessation of Beverley Jane Mcpherson as a person with significant control on 2022-04-26

View Document

18/09/2318 September 2023 Notification of Paul Philip Seymour as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Cessation of Lisa Buckingham as a person with significant control on 2022-04-26

View Document

18/09/2318 September 2023 Cessation of Julie Ann Seymour as a person with significant control on 2023-09-18

View Document

12/04/2312 April 2023 Annual accounts for year ending 12 Apr 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-12

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

12/04/2212 April 2022 Annual accounts for year ending 12 Apr 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-12

View Document

24/09/2124 September 2021 Director's details changed for Paul Philip Seymour on 2021-09-01

View Document

24/09/2124 September 2021 Secretary's details changed for Mr Donald Reginald Buckingham on 2021-09-06

View Document

24/09/2124 September 2021 Director's details changed for Paul Philip Seymour on 2021-09-06

View Document

24/09/2124 September 2021 Director's details changed for Paul Philip Seymour on 2021-09-06

View Document

24/09/2124 September 2021 Director's details changed for Mr Donald Reginald Buckingham on 2021-09-06

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

23/09/2123 September 2021 Director's details changed for Paul Philip Seymour on 2021-09-01

View Document

23/09/2123 September 2021 Secretary's details changed for Mr Donald Reginald Buckingham on 2021-09-06

View Document

23/09/2123 September 2021 Director's details changed for Mr Donald Reginald Buckingham on 2021-09-06

View Document

19/07/2119 July 2021 Termination of appointment of Julie Ann Seymour as a director on 2021-05-11

View Document

12/04/2112 April 2021 Annual accounts for year ending 12 Apr 2021

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

12/04/2012 April 2020 Annual accounts for year ending 12 Apr 2020

View Accounts

08/01/208 January 2020 12/04/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 SOLVENCY STATEMENT DATED 15/10/19

View Document

05/11/195 November 2019 STATEMENT BY DIRECTORS

View Document

05/11/195 November 2019 05/11/19 STATEMENT OF CAPITAL GBP 238002

View Document

05/11/195 November 2019 REDUCE ISSUED CAPITAL 15/10/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

12/04/1912 April 2019 Annual accounts for year ending 12 Apr 2019

View Accounts

17/12/1817 December 2018 12/04/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 SOLVENCY STATEMENT DATED 18/10/18

View Document

06/11/186 November 2018 REDUCE ISSUED CAPITAL 18/10/2018

View Document

06/11/186 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 275502

View Document

06/11/186 November 2018 STATEMENT BY DIRECTORS

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE SEYMOUR / 06/09/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SEYMOUR / 06/09/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEYMOUR / 06/09/2018

View Document

12/04/1812 April 2018 Annual accounts for year ending 12 Apr 2018

View Accounts

12/01/1812 January 2018 12/04/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER CHAPMAN

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR DONALD REGINALD BUCKINGHAM / 06/04/2016

View Document

26/09/1726 September 2017 SAIL ADDRESS CREATED

View Document

27/07/1727 July 2017 STATEMENT BY DIRECTORS

View Document

04/07/174 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 425502

View Document

04/07/174 July 2017 REDUCE ISSUED CAPITAL 10/06/2017

View Document

04/07/174 July 2017 SOLVENCY STATEMENT DATED 10/06/17

View Document

26/06/1726 June 2017 FORM 122 ON 20/10/2006 CONVETABLE SHARES OF £1 EACH WERE CONVERTED INTO £150000 OF DEBENTURE STOCK

View Document

26/06/1726 June 2017 FORM 122 ON 31/10/2008 75000 CONVERTABLE SHARES OF 31 EACH WERE CONVERTED INTO £75000 OF DEBENTURE STOCK

View Document

26/06/1726 June 2017 FORM 122 ON 01/05/2008 £75000 OF DEBENTURE STOCK WAS REDEEMED AT PAR

View Document

26/06/1726 June 2017 FORM 122 ON 31/10/2007 75000 CONVERTABLE SHARES OF £1 EACH WERE CONVERTED INTO £75000 OF DEBENTURE STOCK

View Document

26/06/1726 June 2017 FORM 122 ON 01/05/2007 £150000 OF DEBENTURE STOCK WAS REDEEMED AT PAR

View Document

26/06/1726 June 2017 FORM 122 ON 02/05/2006 £150000 OF DEBENTURE STOCK WAS REDEEMED AT PAR

View Document

26/06/1726 June 2017 FORM 1222 ON 20/10/2005 75000 CONVERTABLE SHARS OF £1 EACH WERE CONVERTED INTO 75000 OF DEBENTURE STOCK

View Document

26/06/1726 June 2017 FORM 122 ON 05/04/2005 £75000 OF DEBENTURE STOCK WAS REDEEMED AT PAR

View Document

26/06/1726 June 2017 FORM 122 ON 20/010/2004 75000 CONVERTIBLE SHARES OF £1 EACH WERE CONVERTED INTO £75000 OF DEBENTURE STOCK

View Document

26/06/1726 June 2017 FORM 122 10/04/2014 £150000 OF DEBEBTURE STOCK WAS REDEEMED AT PAR

View Document

26/06/1726 June 2017 FORM 122 20/10 2003 75000 CONVERTIBLE SHARES OF 31 EACH WERE CONVERTED INTO £75000 OF DEBENTURE STOCK

View Document

26/06/1726 June 2017 FORM 123 DATED 18/07/2003 150000 CONVERTIBLE SHARES OF £1 EACH WERE CONVERTEDINTO £15000 OF DEBENTURE STOCK

View Document

15/05/1715 May 2017 01/04/12 STATEMENT OF CAPITAL GBP 725502

View Document

12/04/1712 April 2017 Annual accounts for year ending 12 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 12 April 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts for year ending 12 Apr 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 12 April 2015

View Document

16/09/1516 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts for year ending 12 Apr 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 12 April 2014

View Document

19/09/1419 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 12 April 2013

View Document

10/09/1310 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 12 April 2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 12 April 2011

View Document

30/09/1130 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 12 April 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE SEYMOUR / 05/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD REGINALD BUCKINGHAM / 05/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN BUCKINGHAM / 05/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

10/02/1010 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/02/1010 February 2010 ADOPT ARTICLES 05/02/2010

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEYMOUR / 05/09/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 12 April 2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS; AMEND

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 12 April 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS; AMEND

View Document

18/01/0818 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/04/05

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/04/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/03

View Document

02/09/032 September 2003 NC INC ALREADY ADJUSTED 12/07/03

View Document

02/09/032 September 2003 £ NC 8000/3008000 12/07/03

View Document

13/05/0313 May 2003 £ IC 954/442 01/04/03 £ SR 512@1=512

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/01

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/00

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/99

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 06/09/98; CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 NC INC ALREADY ADJUSTED 22/04/96

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/9428 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9428 October 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 £ IC 804/784 28/03/94 £ SR 20@1=20

View Document

28/04/9428 April 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/03/94

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/93

View Document

16/09/9316 September 1993 RETURN MADE UP TO 06/09/93; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 12/04

View Document

01/06/931 June 1993 ADOPT MEM AND ARTS 27/04/93

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 06/09/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/05/9030 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/89

View Document

21/12/8821 December 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/88

View Document

19/10/8719 October 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/87

View Document

29/01/8729 January 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/86

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