BUCKLE BARTON BOOKKEEPING AND ACCOUNTANCY SERVICES LTD

Company Documents

DateDescription
04/09/254 September 2025 NewChange of details for Mr Craig Peter Normington as a person with significant control on 2025-09-04

View Document

04/09/254 September 2025 NewRegistered office address changed from Illton House Roper Lane Thurgoland South Yorkshire S35 7AA England to Offices 8 & 9 Queens Building Green Road Penistone South Yorkshire S36 6FQ on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Craig Peter Normington on 2025-09-04

View Document

02/04/252 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/02/2521 February 2025 Micro company accounts made up to 2024-02-28

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/20

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT ENGLAND

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG PETER NORMINGTON / 09/02/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PETER NORMINGTON / 31/01/2020

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PETER NORMINGTON / 31/01/2020

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG PETER NORMINGTON / 18/02/2019

View Document

02/06/182 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PETER NORMINGTON / 02/06/2018

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 6 CHAPEL FOLD SHELF HALIFAX WEST YORKSHIRE HX3 7RQ ENGLAND

View Document

13/02/1813 February 2018 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