QUARTET OF BUCKINGHAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Iain Andrew Paterson Smith as a director on 2025-05-11

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/02/2419 February 2024 Change of details for Mr David Robert Newman as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr David Robert Newman on 2024-02-19

View Document

19/02/2419 February 2024 Secretary's details changed for Mr David Robert Newman on 2024-02-19

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

22/10/2122 October 2021 Registered office address changed from The Exchange Lillingstone Dayrell Buckingham MK18 5AP to Office 3 36 High Street Market Harborough Leicestershire LE16 7NL on 2021-10-22

View Document

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

View Accounts

29/07/2129 July 2021 Director's details changed for Steven Paul Shaw on 2021-07-27

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

09/02/219 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

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

View Accounts

05/03/205 March 2020 31/07/19 TOTAL EXEMPTION FULL

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 25/07/19, WITH UPDATES

View Document

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT NEWMAN

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY GABRIELLE JACKSON

View Document

21/03/1721 March 2017 SECRETARY APPOINTED MR DAVID ROBERT NEWMAN

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR DAVID ROBERT NEWMAN

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE JACKSON

View Document

17/02/1717 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 100

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE LEE NEWMAN / 11/11/2016

View Document

11/11/1611 November 2016 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE LEE NEWMAN / 11/11/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/10/1520 October 2015 PREVEXT FROM 31/03/2015 TO 31/07/2015

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/07/1525 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT NEWMAN / 25/07/2010

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE LEE NEWMAN / 25/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANDREW PATERSON SMITH / 25/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE LEE NEWMAN / 25/07/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL SHAW / 01/10/2009

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

26/09/0226 September 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

20/08/9720 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

02/08/942 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

27/07/9427 July 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 EXEMPTION FROM APPOINTING AUDITORS 07/08/93

View Document

25/08/9325 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

10/08/9310 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/9310 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/08/9227 August 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 REGISTERED OFFICE CHANGED ON 10/08/90 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

25/07/9025 July 1990 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