TRANSITION BUXTON C.I.C.

Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/08/2522 August 2025 Director's details changed for Mr Matthew George Eglin on 2025-08-10

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/08/2431 August 2024 Termination of appointment of Robin Derek Edwards as a director on 2024-08-23

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

06/10/236 October 2023 Appointment of Mr Matthew George Eglin as a director on 2023-09-26

View Document

25/09/2325 September 2023 Termination of appointment of Frances Elisabeth Sussex as a director on 2023-09-12

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Termination of appointment of Jean Claire Ball as a director on 2021-07-06

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK BODEY

View Document

01/11/191 November 2019 DIRECTOR APPOINTED DR IAN ROBERT BOWNS

View Document

30/06/1930 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DEREK EDWARDS / 29/06/2019

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR ROBIN DEREK EDWARDS

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 13 DARWIN AVENUE BUXTON DERBYSHIRE SK17 6NF

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES JOLLY

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

06/11/186 November 2018 ALTER ARTICLES 09/10/2018

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR JANET MILLER

View Document

26/05/1726 May 2017 SAIL ADDRESS CHANGED FROM: 22 WEST ROAD BUXTON DERBYSHIRE SK17 6HF ENGLAND

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE PAVITT

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MS CLARE LORAINE PAVITT

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MS CLARE LORAINE PAVITT

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR JILLA BURGESS-ALLEN

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR CHARLES ANTHONY HUFF

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MS VERONICA MARIE HAWTHORN

View Document

26/04/1626 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/11/1520 November 2015 20/11/15 NO MEMBER LIST

View Document

23/09/1523 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/09/1522 September 2015 SAIL ADDRESS CREATED

View Document

21/08/1521 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MRS JEAN CLAIRE BALL

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR JANINE MORRIS

View Document

02/12/142 December 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

02/12/142 December 2014 20/11/14 NO MEMBER LIST

View Document

20/11/1320 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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