BUCKLEY MEMORIALS LIMITED

Glebe Business Park Glebe Business Park, Widnes, WA8 5SQ, Cheshire, United Kingdom
StatusACTIVE
Company No.04146038
CategoryPrivate Limited Company
Incorporated23 Jan 2001
Age23 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

BUCKLEY MEMORIALS LIMITED is an active private limited company with number 04146038. It was incorporated 23 years, 4 months, 24 days ago, on 23 January 2001. The company address is Glebe Business Park Glebe Business Park, Widnes, WA8 5SQ, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-10

Officer name: Mark Davies

Documents

View document PDF

Resolution

Date: 29 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-16

Officer name: Helen Genever

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

Old address: Grantech Limited Spencers Industrial Estate Standard Road Buckley Flintshire CH7 3LY

New address: Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Henry Smith

Termination date: 2020-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 10 May 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Capital : 602 GBP

Date: 2017-02-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 15 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Davies

Appointment date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hopkinson

Appointment date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mrs Anthony Henry Smith

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mrs Sarah Elizabeth Ashfield

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2016

Action Date: 13 Jun 2016

Category: Capital

Type: SH01

Capital : 570 GBP

Date: 2016-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-28

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Gregg Timothy Ashfield

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary deborah ward

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grantech LIMITED\certificate issued on 07/03/02

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 29/01/01 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR

Documents

View document PDF

Incorporation company

Date: 23 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALKARA PIND DEVELOPMENTS LIMITED

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:10097885
Status:ACTIVE
Category:Private Limited Company

IRIS CONSULTANCY LIMITED

FLAT 41 TRELAWNEY PLACE HOWARD ROAD,GRAYS ESSEX,RM16 6DG

Number:07344650
Status:ACTIVE
Category:Private Limited Company

NEW CALL TELECOM INTERNATIONAL LIMITED

BISHOPSGATE COURT 1ST FLOOR, BISHOPSGATE COURT,LONDON,E1 6DB

Number:08921235
Status:ACTIVE
Category:Private Limited Company

ORISON PROPERTIES LIMITED

92 BROADWATER ROAD,WORTHING,BN14 8AW

Number:08729440
Status:ACTIVE
Category:Private Limited Company

ROGER BAILEY CONTRACTS LIMITED

BATH HOUSE,REDCLIFFE,BS1 6HL

Number:01140971
Status:ACTIVE
Category:Private Limited Company

TASTE OF TURKEY LLP

62 EASTON BUSINESS CENTRE FELIX ROAD,BRISTOL,BS5 0HE

Number:OC420148
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source