BUCKINGHAM BUSINESS ENTERPRISES LTD

Buckingham Enterprise Hub Vinson Building Buckingham Enterprise Hub Vinson Building, Buckingham, MK18 1EG, England
StatusACTIVE
Company No.06318159
CategoryPrivate Limited Company
Incorporated19 Jul 2007
Age16 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

BUCKINGHAM BUSINESS ENTERPRISES LTD is an active private limited company with number 06318159. It was incorporated 16 years, 10 months, 13 days ago, on 19 July 2007. The company address is Buckingham Enterprise Hub Vinson Building Buckingham Enterprise Hub Vinson Building, Buckingham, MK18 1EG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-20

Psc name: Nigel Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beth Rachel Baker

Appointment date: 2022-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Cole

Appointment date: 2022-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

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

New address: Buckingham Enterprise Hub Vinson Building Hunter Street Buckingham MK18 1EG

Old address: Yeomanry House Hunter Street Buckingham MK18 1EG England

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Williams

Termination date: 2022-05-24

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-12

Officer name: Miss Elaine Williams

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Warburton Unsworth

Termination date: 2021-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-23

Officer name: Mr John Warburton Unsworth

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

Old address: Prebend Cottage, , Hunter Street, Buckingham MK18 1EG

Change date: 2018-08-06

New address: Yeomanry House Hunter Street Buckingham MK18 1EG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

New address: Prebend Cottage, , Hunter Street, Buckingham MK18 1EG

Change date: 2015-07-30

Old address: Prebend Cottage Hunter Street Buckingham MK18 1EG United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

New address: Prebend Cottage, , Hunter Street, Buckingham MK18 1EG

Change date: 2015-07-30

Old address: Buckingham Enterprise Hub . Hunter Street Buckingham MK18 1EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jul 2014

Category: Address

Type: AD02

New address: University of Buckingham . Hunter Street Buckingham MK18 1EG

Old address: University of Buckingham Hunter Street Buckingham MK18 1EG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 19 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-19

Officer name: Mr Nigel Adams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-24

New address: Buckingham Enterprise Hub . Hunter Street Buckingham MK18 1EG

Old address: University of Buckingham Buckingham Enterprise Hub Hunter Street Buckingham MK18 1EG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Address

Type: AD01

Old address: Buckingham Enterprise Hub Chandos Road Buckingham MK18 1EG United Kingdom

Change date: 2014-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Change sail address company with old address

Date: 03 Aug 2012

Category: Address

Type: AD02

Old address: University of Buckingham Hunter Street Buckingham MK18 1EG United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-03

Old address: Buckingham Enterprise Hub Chandos Road Buckingham MK18 1EG United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Address

Type: AD01

Old address: Buckingham Knowledge Base Chandos Road Buckingham MK18 1EG United Kingdom

Change date: 2012-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2010

Action Date: 02 Aug 2010

Category: Address

Type: AD01

Old address: Buckingham Knowledge Base Chandos Road Buckingham MK18 1EG MK18 1EG England

Change date: 2010-08-02

Documents

View document PDF

Move registers to sail company

Date: 02 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Adams

Change date: 2010-07-19

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed framed moment photography LIMITED\certificate issued on 19/07/10

Documents

View document PDF

Resolution

Date: 09 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2010

Action Date: 02 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-02

Old address: 82 Station Road Kennett Newmarket Suffolk CB8 7QF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Foddy

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Adams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary secretaries form 10 LIMITED

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 21/07/2009 from, 1-2 universal house, 88-94 wentworth street, london, E1 7SA

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ITZA PLEASURE LIMITED

UNIT 12B THE GROVE THREE GATES ROAD,LONGFIELD,DA3 8NZ

Number:01415042
Status:ACTIVE
Category:Private Limited Company

MARINE TUFT UK LIMITED

8 ALPHA BUSINESS PARK,WELHAM GREEN,AL9 7NT

Number:10906165
Status:ACTIVE
Category:Private Limited Company

MARTIN (EAST BOLDRE) LIMITED

HIGHLAND HOUSE, MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:00706811
Status:ACTIVE
Category:Private Limited Company

OBJECTIVE (SCOTLAND) LIMITED

5TH FLOOR QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SC339327
Status:ACTIVE
Category:Private Limited Company

PHOENIX LAWNS LTD

MILL HOUSE,SUTTON COLDFIELD,B76 9BG

Number:08008051
Status:ACTIVE
Category:Private Limited Company

SYNERGY PHYSIO WALTON LTD.

FIRST FLOOR (ABOVE TESCO),EGHAM,TW20 9EX

Number:09232109
Status:ACTIVE
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