BUCKLER SPENCER LIMITED

The Old Police Station The Old Police Station, Swadlincote, DE11 8LN, Derbyshire
StatusACTIVE
Company No.06506507
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

BUCKLER SPENCER LIMITED is an active private limited company with number 06506507. It was incorporated 16 years, 3 months, 15 days ago, on 18 February 2008. The company address is The Old Police Station The Old Police Station, Swadlincote, DE11 8LN, Derbyshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Capital

Type: SH01

Capital : 500,101 GBP

Date: 2021-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-06

Officer name: Terence John Spencer

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence John Spencer

Change date: 2020-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-14

Officer name: Mr David Charles Bezant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2018

Action Date: 23 Nov 2018

Category: Capital

Type: SH01

Capital : 500,100 GBP

Date: 2018-11-23

Documents

View document PDF

Resolution

Date: 29 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Mark Buckler

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Richard John Spencer

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence John Spencer

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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: 22 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 23 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2013

Action Date: 22 Nov 2013

Category: Capital

Type: SH01

Capital : 500,099 GBP

Date: 2013-11-22

Documents

View document PDF

Resolution

Date: 19 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Sep 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 19 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Terence John Spencer

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Spencer

Change date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: John Mark Buckler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Spencer

Documents

View document PDF

Appoint person secretary company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Jane Spencer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Resolution

Date: 16 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current extended

Date: 09 Jun 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

New date: 2010-07-31

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence John Spencer

Change date: 2009-10-01

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2010

Action Date: 01 Jul 2009

Category: Capital

Type: SH01

Capital : 97 GBP

Date: 2009-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / richard spencer / 01/01/2009

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 25/03/2008 from the old police station church street swadlincote derbyshire DE11 8LN

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed richard john spencer

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed terence john spencer

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed john mark buckler

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARUNDELL ARMS HOTEL CO.LIMITED

ARUNDELL ARMS HOTEL,DEVON,PL16 0AA

Number:00265948
Status:ACTIVE
Category:Private Limited Company

COLERAINE JOINERY LIMITED

CARNSON MORROW GRAHAM,BELFAST,BT1 4NL

Number:NI034783
Status:LIQUIDATION
Category:Private Limited Company

EMMA ORIANA LIMITED

A AND L, SUITE 1-3 HOP EXCHANGE,LONDON,SE1 1TY

Number:11308588
Status:ACTIVE
Category:Private Limited Company

HEALTHY SITTING LIMITED

5 DIANA CLOSE,SIDCUP,DA14 4PZ

Number:09037904
Status:ACTIVE
Category:Private Limited Company

KYBER BARR LIMITED

2 SEAVIEW CLOSE,WHITBY,YO21 3NR

Number:11018284
Status:ACTIVE
Category:Private Limited Company

THE HALF MOON STAKEFORD LTD

HALF MOON,CHOPPINGTON,NE62 5TT

Number:09533927
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