M. R. BUCKELL DESIGN LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

24/03/2224 March 2022 Application to strike the company off the register

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-11-30

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Previous accounting period shortened from 2022-03-31 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/08/1519 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/08/152 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/08/1310 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/07/1222 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/08/1114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT BUCKELL / 14/08/2011

View Document

14/08/1114 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM FLAT 2, ASTON HOUSE PORTSMOUTH ROAD RIPLEY SURREY GU23 6EW

View Document

18/08/1018 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT BUCKELL / 08/07/2010

View Document

04/08/104 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

24/07/0924 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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