PETER BUCKLEY (PLATT BRIDGE) LIMITED
Status | ACTIVE |
Company No. | 06491079 |
Category | Private Limited Company |
Incorporated | 01 Feb 2008 |
Age | 16 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
PETER BUCKLEY (PLATT BRIDGE) LIMITED is an active private limited company with number 06491079. It was incorporated 16 years, 4 months, 6 days ago, on 01 February 2008. The company address is 335 Ormskirk Road, Pemberton 335 Ormskirk Road, Pemberton, Lancashire, WN5 9DL.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change sail address company with old address new address
Date: 13 Feb 2023
Category: Address
Type: AD02
Old address: 608 Liverpool Road Irlam Manchester M44 5AA United Kingdom
New address: Office 16 Hamilton Davies House Liverpool Road Cadishead Manchester M44 5BG
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Change corporate secretary company with change date
Date: 10 Feb 2023
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-08-31
Officer name: Proud Goulbourn Accountants Limited
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Change person director company with change date
Date: 18 Feb 2014
Action Date: 02 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-02
Officer name: Mr Peter Anthony Campbell Buckley
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Move registers to sail company
Date: 19 Mar 2010
Category: Address
Type: AD03
Documents
Change corporate secretary company with change date
Date: 19 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Proud Goulbourn Accountants Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Anthony Campbell Buckley
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 11 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
HIGH TOR CLOSE MANAGEMENT LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 03568288 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 CHESTERFIELD ROAD,BRISTOL,BS6 5DS
Number: | 07413023 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 TORQUAY ROAD,PAIGNTON,TQ3 2HN
Number: | 10055227 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HARTS CLOSE,TEIGNMOUTH,TQ14 9HG
Number: | 10703471 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FORENSIC RECOVERY LIMITED SUITE 20 SANDOWN HOUSE,WETHERBY,LS22 7DN
Number: | 05718006 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 005 WHITEHOUSE APARTMENTS,LONDON,SE1 8YP
Number: | 11494538 |
Status: | ACTIVE |
Category: | Private Limited Company |