MANSFIELD BUCHANAN LTD

Honeysuckle Cottage (Formerly Southville) School Lane Honeysuckle Cottage (Formerly Southville) School Lane, Minehead, TA24 7JQ, England
StatusACTIVE
Company No.05275054
CategoryPrivate Limited Company
Incorporated01 Nov 2004
Age19 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

MANSFIELD BUCHANAN LTD is an active private limited company with number 05275054. It was incorporated 19 years, 7 months, 3 days ago, on 01 November 2004. The company address is Honeysuckle Cottage (Formerly Southville) School Lane Honeysuckle Cottage (Formerly Southville) School Lane, Minehead, TA24 7JQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Old address: Southville Winsford Minehead TA24 7JQ England

Change date: 2019-10-31

New address: Honeysuckle Cottage (Formerly Southville) School Lane Winsford Minehead TA24 7JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-20

New address: Southville Winsford Minehead TA24 7JQ

Old address: 58 Deenethorpe Nr Corby Northamptonshire NN17 3EP

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2019

Action Date: 18 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-18

Officer name: Mrs Annalise Elizabeth Cowley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2019

Action Date: 25 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-25

Capital : 1,260 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-09

Old address: 1 the Stackyard Barn Main Street Bulwick Corby Northamptonshire NN17 3DY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-21

Officer name: Annalise Elizabeth Cowley

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2013

Action Date: 01 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-01

Capital : 1,200 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-05

Old address: Honeysuckle Lodge, Brington Road Old Weston Cambridgeshire PE28 5LL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Resolution

Date: 17 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vanessa Ann Girvan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Annalise Elizabeth Cowley

Change date: 2009-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 13/11/07 from: honeysuckle lodge, off main street, old weston cambridgeshire PE28 5LL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 15 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH CONSULTING247 LIMITED

39 BLUEBELL CLOSE,CORBY,NN18 8LZ

Number:10856442
Status:ACTIVE
Category:Private Limited Company

BIKERS DIVISION LIMITED

ST MATTHEW'S HOUSE QUAYS OFFICE PARK,PORTISHEAD,BS20 7LZ

Number:06797666
Status:ACTIVE
Category:Private Limited Company

CEMIT CONSULTING LIMITED

78 PORTELET ROAD,LIVERPOOL,L13 6SQ

Number:11373238
Status:ACTIVE
Category:Private Limited Company

PAB CONSULTANCY LIMITED

MISS DAISY HOUSE MAIN STREET SOUTH,CRAMLINGTON,NE23 7SD

Number:10027186
Status:ACTIVE
Category:Private Limited Company

RAD-TECH (NORTH WEST) LTD

3 FRECKLETON STREET,LYTHAM ST. ANNES,FY8 5DY

Number:10077043
Status:ACTIVE
Category:Private Limited Company

SHELFSIDE DEVELOPMENTS LTD

UNIT 35 MOUNTNEY BRIDGE BUSINESS PARK,PEVENSEY,BN24 5NJ

Number:05907649
Status:LIQUIDATION
Category:Private Limited Company

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