BUCKINGTONS LTD

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/12/2222 December 2022 Voluntary strike-off action has been suspended

View Document

22/12/2222 December 2022 Voluntary strike-off action has been suspended

View Document

12/11/2112 November 2021 Registered office address changed from 1 1 Priory House Lewes East Sussex BN7 2UU England to 1 Priory House Lewes East Sussex on 2021-11-12

View Document

11/11/2111 November 2021 Registered office address changed from Langney Priory Etchingham Road Eastbourne BN23 7DT England to 1 1 Priory House Lewes East Sussex BN7 2UU on 2021-11-11

View Document

27/10/2127 October 2021 Termination of appointment of Christopher Robert Baker as a director on 2021-10-27

View Document

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/10/2017 October 2020 REGISTERED OFFICE CHANGED ON 17/10/2020 FROM SUITES 2 & 3 MARINE TRADE CENTRE LOCKSIDE BRIGHTON MARINA EAST SUSSEX BN2 5HA UNITED KINGDOM

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM LANGNEY PRIORY ETCHINGHAM ROAD EASTBOURNE EAST SUSSEX BN23 7DT UNITED KINGDOM

View Document

04/01/204 January 2020 REGISTERED OFFICE CHANGED ON 04/01/2020 FROM LANGNEY PRIORY LANGNEY PRIORY ETCHINGHAM ROAD EASTBOURNE EAST SUSSEX BN23 7DT ENGLAND

View Document

04/01/204 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT BAKER

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 2 HALFWAY COTTAGES EAST DEAN ROAD EAST DEAN EASTBOURNE EAST SUSSEX BN20 0BB

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 120 CAVENDISH PLACE EASTBOURNE EAST SUSSEX BN21 3TZ UNITED KINGDOM

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1720 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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