BUXTON & ATTEWELL LIMITED
Status | ACTIVE |
Company No. | 00308066 |
Category | Private Limited Company |
Incorporated | 12 Dec 1935 |
Age | 88 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BUXTON & ATTEWELL LIMITED is an active private limited company with number 00308066. It was incorporated 88 years, 4 months, 28 days ago, on 12 December 1935. The company address is Cabourn House Cabourn House, Bingham, NG13 8AQ, Nottinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 30 May 2022
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jane Elizabeth Buxton
Cessation date: 2021-01-27
Documents
Notification of a person with significant control
Date: 30 May 2022
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-27
Psc name: Joanna Margaret Foulds
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 03 Jun 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-27
Psc name: Jane Elizabeth Buxton
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Notification of a person with significant control
Date: 01 Jun 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Henry Buxton
Notification date: 2021-01-27
Documents
Notification of a person with significant control
Date: 01 Jun 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-27
Psc name: Julie Caroline Trainor
Documents
Withdrawal of a person with significant control statement
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control statement
Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 02 Nov 2020
Action Date: 25 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-25
Psc name: James Henry Richard Buxton
Documents
Termination director company with name termination date
Date: 02 Nov 2020
Action Date: 25 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Henry Richard Buxton
Termination date: 2020-10-25
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Mortgage satisfy charge full
Date: 28 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 28 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Resolution
Date: 11 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 10 Jun 2019
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 10 Jun 2019
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 11 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-03
Officer name: Mr David Henry Buxton
Documents
Change person director company with change date
Date: 11 Mar 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Caroline Trainor
Change date: 2015-02-03
Documents
Change person director company with change date
Date: 11 Mar 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-03
Officer name: Mrs Joanna Margaret Foulds
Documents
Change person director company with change date
Date: 11 Mar 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Elizabeth Buxton
Change date: 2015-02-03
Documents
Change person director company with change date
Date: 11 Mar 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Henry Richard Buxton
Change date: 2015-02-03
Documents
Termination secretary company with name termination date
Date: 09 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-15
Officer name: James Henry Richard Buxton
Documents
Appoint person secretary company with name date
Date: 09 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-15
Officer name: Mr Peter Arthur Foulds
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Change registered office address company with date old address
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-11
Old address: 14 Park Row Nottingham Nottinghamshire NG1 6GR
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type small
Date: 26 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director gillian frances waters logged form
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed david henry buxton logged form
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed julie caroline trainor logged form
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/08; change of members
Documents
Legacy
Date: 12 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 11 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type small
Date: 05 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed julie caroline trainor
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed david henry buxton
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gillian waters
Documents
Resolution
Date: 28 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/07; full list of members
Documents
Accounts with accounts type small
Date: 14 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type small
Date: 15 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/06; full list of members
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/05; no change of members
Documents
Accounts with accounts type small
Date: 30 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/04; no change of members
Documents
Accounts with accounts type small
Date: 01 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type small
Date: 20 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/03; full list of members
Documents
Legacy
Date: 11 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 11/06/02 from: 56, high pavement, nottingham NG1 1HX
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/01; full list of members
Documents
Legacy
Date: 10 Jul 2001
Category: Capital
Type: 169
Description: £ ic 13034/12934 02/05/01 £ sr 100@1=100
Documents
Accounts with accounts type small
Date: 21 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 19 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 2001
Category: Capital
Type: 169
Description: £ ic 14502/13034 22/12/00 £ sr 1468@1=1468
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/00; full list of members
Documents
Accounts with accounts type small
Date: 17 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 09 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/99; full list of members
Documents
Legacy
Date: 03 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/98; no change of members
Documents
Accounts with accounts type small
Date: 17 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 01 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/97; full list of members
Documents
Legacy
Date: 24 Jun 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 21 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/96; no change of members
Documents
Accounts with accounts type small
Date: 15 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type small
Date: 24 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 03 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 10/05/95; full list of members
Documents
Legacy
Date: 15 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 10 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Some Companies
HOIST & ELEVATOR SOLUTIONS LTD
3 ALMA STREET ALMA STREET,AYLESBURY,HP18 0FU
Number: | 10696999 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 WILBURY HILLS ROAD,LETCHWORTH GARDEN CITY,SG6 4JY
Number: | 08400023 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIUM ENGLISH ARTIFICIAL GRASS LTD
UNIT 4 STECHFORD TRADING ESTATE,BIRMINGHAM,B33 8BU
Number: | 08686054 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS
Number: | 07701798 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND HOUSE,LONDON,SW1E 5RS
Number: | OC351356 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SISKIN ASSET MANAGEMENT LIMITED
2 KIRKTON AVENUE,WESTHILL,AB32 6LD
Number: | SC391012 |
Status: | ACTIVE |
Category: | Private Limited Company |