BUCKLEFIELDS BUSINESS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Accounts for a small company made up to 2024-03-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Accounts for a small company made up to 2023-03-31 |
30/11/2330 November 2023 | Secretary's details changed for Rodney Philip Copplestone on 2023-11-30 |
30/11/2330 November 2023 | Termination of appointment of Rosie Victoria Griffiths as a secretary on 2023-11-30 |
30/11/2330 November 2023 | Appointment of Rodney Philip Copplestone as a secretary on 2023-11-30 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Accounts for a small company made up to 2021-03-31 |
14/06/2114 June 2021 | Notification of Earthline Exchange Limited as a person with significant control on 2021-03-31 |
14/06/2114 June 2021 | Cessation of Earthline Holdings Limited as a person with significant control on 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
30/12/1930 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EARTHLINE HOLDINGS LIMITED |
26/02/1926 February 2019 | CESSATION OF SHELIA COPLESTONE AS A PSC |
26/02/1926 February 2019 | CESSATION OF RODNEY PHILIP COPLESTONE AS A PSC |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | SECRETARY APPOINTED ROSIE VICTORIA GRIFFITHS |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/09/1518 September 2015 | APPOINTMENT TERMINATED, SECRETARY VANESSA BOWSHER |
24/04/1524 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PHILIP COPLESTONE / 01/04/2014 |
22/04/1422 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / VANESSA BOWSHER / 01/04/2014 |
22/04/1422 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM THE UPPER LIME KILN WORKS OGBOURNE ST. GEORGE MARLBOROUGH WILTSHIRE SN8 1SU ENGLAND |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/08/1322 August 2013 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 31A CHARNHAM STREET HUNGERFORD BERKSHIRE RG17 0EJ UNITED KINGDOM |
08/04/138 April 2013 | 06/04/13 NO CHANGES |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/09/1214 September 2012 | REGISTERED OFFICE CHANGED ON 14/09/2012 FROM ORWELL HOUSE 50 HIGH STREET HUNGERFORD BERKS RG17 0NE |
17/04/1217 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PHILIP COPLESTONE / 05/04/2010 |
06/04/106 April 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/04/098 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY COPLESTONE / 01/04/2009 |
08/04/098 April 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
18/10/0718 October 2007 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 11 SARUM WAY HUNGERFORD BERKSHIRE RG17 0LJ |
23/04/0723 April 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
19/10/0619 October 2006 | SECRETARY RESIGNED |
19/10/0619 October 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: THE STABLES BROKE HALL PARK NACTON IPSWICH SUFFOLK IP10 0ET |
03/02/053 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
31/10/0431 October 2004 | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
11/09/0311 September 2003 | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
25/04/0225 April 2002 | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
20/02/0220 February 2002 | NEW SECRETARY APPOINTED |
17/01/0217 January 2002 | SECRETARY RESIGNED |
22/08/0122 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0119 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0117 May 2001 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
02/05/012 May 2001 | NEW DIRECTOR APPOINTED |
02/05/012 May 2001 | NEW SECRETARY APPOINTED |
02/05/012 May 2001 | REGISTERED OFFICE CHANGED ON 02/05/01 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
19/04/0119 April 2001 | SECRETARY RESIGNED |
19/04/0119 April 2001 | DIRECTOR RESIGNED |
06/04/016 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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