BUCKLEY SHEET METAL LTD
Status | ACTIVE |
Company No. | 06836742 |
Category | Private Limited Company |
Incorporated | 04 Mar 2009 |
Age | 15 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
BUCKLEY SHEET METAL LTD is an active private limited company with number 06836742. It was incorporated 15 years, 3 months ago, on 04 March 2009. The company address is Corner House Corner House, Milnrow, OL16 3QF, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 06 Jul 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mariette Penry Buckley
Cessation date: 2023-07-04
Documents
Change to a person with significant control
Date: 06 Jul 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-04
Psc name: Steven Peter Buckley
Documents
Confirmation statement with updates
Date: 06 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Notification of a person with significant control
Date: 10 Nov 2022
Action Date: 04 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mariette Penry Buckley
Notification date: 2022-11-04
Documents
Change to a person with significant control
Date: 10 Nov 2022
Action Date: 04 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Steven Peter Buckley
Change date: 2022-11-04
Documents
Capital allotment shares
Date: 10 Nov 2022
Action Date: 04 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-04
Capital : 2 GBP
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change sail address company with old address new address
Date: 13 Oct 2022
Category: Address
Type: AD02
Old address: C/O Stevenson Rosedon &Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN United Kingdom
New address: Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Second filing of confirmation statement with made up date
Date: 02 Dec 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-03-30
Documents
Change person director company with change date
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-11
Officer name: Mr Steven Peter Buckley
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Appoint corporate secretary company with name date
Date: 12 Apr 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-03-01
Officer name: Pha Secretarial Services Ltd
Documents
Termination secretary company with name termination date
Date: 12 Apr 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-01
Officer name: Peter Horler
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-12
New address: Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF
Old address: C/O Peter Horler Globe House Globe Park, Moss Bridge Road Rochdale OL16 5EB England
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 30 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-30
Old address: C/O Peter Horler Unit 12 Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB England
New address: C/O Peter Horler Globe House Globe Park, Moss Bridge Road Rochdale OL16 5EB
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Address
Type: AD01
Old address: C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN
New address: C/O Peter Horler Unit 12 Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB
Change date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 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: 23 Apr 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 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: 11 Apr 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 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: 12 Apr 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Change sail address company with old address
Date: 12 Apr 2012
Category: Address
Type: AD02
Old address: Two Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 12 Aug 2011
Action Date: 12 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-12
Old address: Two Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Change person secretary company with change date
Date: 14 Jun 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Horler
Change date: 2011-03-31
Documents
Change sail address company with old address
Date: 14 Jun 2011
Category: Address
Type: AD02
Old address: 108 Newhey Road Milnrow Rochdale Lancashire OL16 4JE United Kingdom
Documents
Change registered office address company with date old address
Date: 25 May 2011
Action Date: 25 May 2011
Category: Address
Type: AD01
Change date: 2011-05-25
Old address: 108 Newhey Road Milnrow Rochdale Lancs OL16 4JE United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 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: 16 Apr 2010
Action Date: 04 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-04
Documents
Move registers to sail company
Date: 16 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: Mr Steven Peter Buckley
Documents
Some Companies
BUNKER CONSULTANCY SERVICES LIMITED
CHARLTON HOUSE,CULLOMPTON,EX15 1AE
Number: | 08088408 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMERS BADMINTON ROAD,BRISTOL,BS37 6RG
Number: | 11952666 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISON LAND AND PROPERTY DEVELOPMENTS LIMITED
COLWYN MAIN ROAD,MARYPORT,CA15 8RP
Number: | 05158753 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,BRIGHTON,BN1 5DE
Number: | 09397268 |
Status: | ACTIVE |
Category: | Private Limited Company |
STADBURY,SHEPPERTON,TW17 9JA
Number: | 11610751 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 HEACHAM DRIVE,LEICESTER,LE4 0LG
Number: | 11142787 |
Status: | ACTIVE |
Category: | Private Limited Company |