BUKO INDUSTRIAL CHARGER & BATTERY SERVICES LIMITED
Status | ACTIVE |
Company No. | 05022227 |
Category | Private Limited Company |
Incorporated | 21 Jan 2004 |
Age | 20 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BUKO INDUSTRIAL CHARGER & BATTERY SERVICES LIMITED is an active private limited company with number 05022227. It was incorporated 20 years, 4 months, 11 days ago, on 21 January 2004. The company address is Unit 46 Wombourne Enterprise Park Unit 46 Wombourne Enterprise Park, Wombourne, WV5 0AL, Staffs, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous extended
Date: 17 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 10 Sep 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 21/01/2018
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Change to a person with significant control
Date: 22 Jan 2018
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Ronald Buxton
Change date: 2018-01-18
Documents
Change to a person with significant control
Date: 22 Jan 2018
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lynn Buxton
Change date: 2018-01-18
Documents
Change person director company with change date
Date: 22 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Ronald Buxton
Change date: 2018-01-18
Documents
Change person director company with change date
Date: 22 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-18
Officer name: Mrs Lynn Buxton
Documents
Change person secretary company with change date
Date: 22 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-18
Officer name: Mrs Lynn Buxton
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
Old address: Buko Industrial Charger & Battery Services Ltd Bridgnorth Road Wombourne Wolverhampton WV5 0AL England
Change date: 2018-01-15
New address: Unit 46 Wombourne Enterprise Park Bridgnorth Road Wombourne Staffs WV5 0AL
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
Old address: 2 South Oval, Upper Gornal Dudley West Midlands DY3 1XL
Change date: 2017-12-06
New address: Buko Industrial Charger & Battery Services Ltd Bridgnorth Road Wombourne Wolverhampton WV5 0AL
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Move registers to sail company
Date: 21 Mar 2014
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Change sail address company with old address
Date: 07 Feb 2014
Category: Address
Type: AD02
Old address: 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 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: 23 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 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: 23 Jan 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 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: 21 Jan 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 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: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-21
Officer name: Lynn Buxton
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Ronald Buxton
Change date: 2010-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/05; full list of members
Documents
Legacy
Date: 25 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Legacy
Date: 02 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 03/01/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
74/76 ENGLISH STREET,,HU3 2DT
Number: | 00941652 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTA HOUSE 9A PORT ROAD,NEWPORT,NP20 2NS
Number: | 09733453 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HAWKE ROAD,DONCASTER,DN2 4DT
Number: | 09990191 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME PROPERTY CONSULTANTS LIMITED
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 09698786 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANY FUNCTIONSMANY FUNCTIONS LTD
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11109982 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BERESFORD ROAD,WALLASEY,CH45 0JJ
Number: | 11585091 |
Status: | ACTIVE |
Category: | Private Limited Company |