BUCKLEY FOODS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Full accounts made up to 2024-07-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Cessation of Morning Foods Limited as a person with significant control on 2024-04-05

View Document

30/04/2430 April 2024 Notification of Agri Food Holdings Limited as a person with significant control on 2024-04-05

View Document

25/04/2425 April 2024 Full accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

27/04/2327 April 2023 Appointment of Mr Mark Thomas Cookson as a director on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Peter Matthew Mellor as a secretary on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Peter Matthew Mellor as a director on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of Mr Mark Thomas Cookson as a secretary on 2023-04-27

View Document

17/04/2317 April 2023 Full accounts made up to 2022-07-31

View Document

25/04/2225 April 2022 Full accounts made up to 2021-07-31

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MATTHEW MELLOR / 29/11/2019

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PATRICK GASKILL / 14/08/2020

View Document

08/04/208 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WARR

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR PETER MATTHEW MELLOR

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR JAMES JOHN LEA

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LEA / 29/12/2018

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WARR

View Document

12/12/1812 December 2018 SECRETARY APPOINTED MR PETER MATTHEW MELLOR

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LEA / 01/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARR / 01/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LEA / 01/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PATRICK GASKILL / 01/04/2016

View Document

10/09/1510 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WARR / 01/12/2013

View Document

11/09/1411 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARR / 01/12/2013

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

13/09/1313 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 AUDITOR'S RESIGNATION

View Document

12/06/1312 June 2013 AUDITOR'S RESIGNATION

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

02/10/122 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

23/08/1123 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/10/107 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PATRICK GASKILL / 01/08/2010

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: UNIT 5 LITTLE MOUNTAIN INDUSTRIAL ESTATE, BUCKLEY FLINTSHIRE CH7 3AG

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0215 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

07/10/027 October 2002 NC INC ALREADY ADJUSTED 23/08/02

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

07/10/027 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/027 October 2002 £ NC 100/100000 23/08

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 COMPANY NAME CHANGED AVONLANE LIMITED CERTIFICATE ISSUED ON 01/10/02

View Document

22/08/0222 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information