BUCHANAN (EQUIPMENT) LIMITED
Status | ACTIVE |
Company No. | 03137759 |
Category | Private Limited Company |
Incorporated | 14 Dec 1995 |
Age | 28 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BUCHANAN (EQUIPMENT) LIMITED is an active private limited company with number 03137759. It was incorporated 28 years, 4 months, 13 days ago, on 14 December 1995. The company address is Bank Chambers The Square Bank Chambers The Square, Littlehampton, BN16 4EA, West Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 16 Aug 2019
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Kiama Kigano
Change date: 2017-11-01
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Address
Type: AD01
New address: Bank Chambers the Square Angmering Littlehampton West Sussex BN16 4EA
Change date: 2019-07-17
Old address: Old Bank House High Street Arundel BN18 9AD England
Documents
Confirmation statement with no updates
Date: 26 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Change person director company with change date
Date: 24 Dec 2018
Action Date: 24 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rino Pilotti Njoroge
Change date: 2018-12-24
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Old address: Old Bank House High Street High Street, Angmering Arundel West Sussex BN18 9AD United Kingdom
New address: Old Bank House High Street Arundel BN18 9AD
Change date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2018
Action Date: 31 Mar 2018
Category: Address
Type: AD01
Old address: PO Box 3396 Flat 5, Old Barns High Street Angmering Littlehampton BN16 4AE England
Change date: 2018-03-31
New address: Old Bank House High Street High Street, Angmering Arundel West Sussex BN18 9AD
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-28
Old address: Flat 5, Old Barns High Street Angmering Littlehampton West Sussex BN16 4AE England
New address: PO Box 3396 Flat 5, Old Barns High Street Angmering Littlehampton BN16 4AE
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-27
Old address: Columbia House Columbia Drive Worthing West Sussex BN13 3HD
New address: Flat 5, Old Barns High Street Angmering Littlehampton West Sussex BN16 4AE
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Mortgage satisfy charge full
Date: 22 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 22 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge part
Date: 22 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 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: 15 Dec 2015
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 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: 18 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts amended with made up date
Date: 18 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Address
Type: AD01
Old address: 27a Goring Road Worthing West Sussex BN12 4AR
Change date: 2013-11-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 03 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rino Pilotti Njoroge
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 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: 28 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rahab Gichuhi
Documents
Termination director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Munyaka
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Kiama Kigano
Change date: 2010-01-08
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Gichuhi Munyaka
Change date: 2010-01-08
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Penelope Wendy Kigano
Change date: 2010-01-08
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rahab Wanjiru Gichuhi
Change date: 2010-01-08
Documents
Change person secretary company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-08
Officer name: Penelope Wendy Kigano
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 May 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 17/04/2009 from grafton lodge 15 grafton road worthing west sussex BN11 1QR
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; no change of members
Documents
Legacy
Date: 21 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 21/07/2008 from grafton lodge 15 grafton road worthing west sussex BN11 1QR
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 04/10/07 from: po box 4346 worthing west sussex BN13 3RA
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/06; full list of members
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/01; full list of members
Documents
Legacy
Date: 28 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 28/02/02 from: 27A goring road worthing west sussex BN12 4AR
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/98; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/97; no change of members
Documents
Accounts with accounts type full
Date: 15 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/96; full list of members
Documents
Legacy
Date: 26 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 26/02/96 from: 72 salvington road worthing west sussex BN13 2HN
Documents
Legacy
Date: 19 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 16 Jan 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inputready LIMITED\certificate issued on 17/01/96
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 16/01/96 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
ADVANCED FOOTBALL DEVELOPMENT ACADEMY LIMITED
ADVANCED FOOTBALL DEVELOPMENT ACADEMY WARWICK ROAD,LEICESTER,LE8 6LW
Number: | 08785463 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ATLANTIC BUSINESS SOLUTIONS LTD
BUILDING 2,NORTH FINCHLEY,N12 9DA
Number: | 09103764 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE,GODALMING,GU7 3HN
Number: | 11154782 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11007275 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WEST END AVENUE,CHEADLE,SK8 4DR
Number: | 11739067 |
Status: | ACTIVE |
Category: | Private Limited Company |
12, INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 10949979 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |