JAMES BUCKLAND LIMITED
Status | ACTIVE |
Company No. | 04509727 |
Category | Private Limited Company |
Incorporated | 13 Aug 2002 |
Age | 21 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
JAMES BUCKLAND LIMITED is an active private limited company with number 04509727. It was incorporated 21 years, 9 months, 17 days ago, on 13 August 2002. The company address is Broom House 39/43 London Road Broom House 39/43 London Road, Benfleet, SS7 2QL, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 May 2020
Action Date: 06 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-06
Charge number: 045097270006
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2020
Action Date: 17 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045097270005
Charge creation date: 2020-03-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Mar 2020
Action Date: 17 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045097270004
Charge creation date: 2020-03-17
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 May 2019
Action Date: 17 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045097270003
Charge creation date: 2019-04-17
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Change to a person with significant control
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-01
Psc name: Mr Danny Silverosa
Documents
Change person director company with change date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Danny Silverosa
Change date: 2018-10-01
Documents
Change person secretary company with change date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Samantha Silverosa
Change date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
New address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL
Old address: Star House 81a High Road Benfleet Essex SS7 5LN
Change date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 23 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samatha Silverosa
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2016
Action Date: 15 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-15
Charge number: 045097270002
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2015
Action Date: 13 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045097270001
Charge creation date: 2015-11-13
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Appoint person secretary company with name date
Date: 29 Oct 2015
Action Date: 31 Mar 2006
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2006-03-31
Officer name: Mrs Samantha Silverosa
Documents
Change person secretary company with change date
Date: 07 Oct 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-06
Officer name: Samantha Silverosa
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Change registered office address company with date old address
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-01
Old address: Star House 95 High Road Benfleet Essex SS7 5NP
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Accounts with accounts type full
Date: 03 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 31/03/07
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/06; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 20/09/06 from: unit 19 orion court cranes farm road basildon essex SS14 3BB
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/04; full list of members
Documents
Accounts with accounts type small
Date: 17 Jun 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 18 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 30/11/03
Documents
Resolution
Date: 16 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/03; full list of members
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 26/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Legacy
Date: 20 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/08/02--------- £ si 999@1=999 £ ic 1/1000
Documents
Some Companies
VENTURE COURT,WELLINGBOROUGH,NN8 5AA
Number: | 10437014 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEANUP MAINTENANCE SERVICES LLP
472 WOODBRIDGE ROAD,IPSWICH,IP4 4QA
Number: | OC327157 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HERTS PLASTIC WAREHOUSE LIMITED
1-3 HIGH STREET,GREAT DUNMOW,CM6 1UU
Number: | 09763120 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TORRE ROAD,BRADFORD,BD6 3PD
Number: | 09638287 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SHAKESPEARE STREET,HOVE,BN3 5AG
Number: | 10066603 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPYRAX SECURITY RESOURCING LTD
60 BLACKMORE STREET,DERBY,DE23 8AY
Number: | 10869754 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |