BUSBY METALS LIMITED
Status | ACTIVE |
Company No. | 06846189 |
Category | Private Limited Company |
Incorporated | 13 Mar 2009 |
Age | 15 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BUSBY METALS LIMITED is an active private limited company with number 06846189. It was incorporated 15 years, 2 months, 15 days ago, on 13 March 2009. The company address is C/O Moore (South) Llp Suite 3, Second Floor, Friary Court C/O Moore (South) Llp Suite 3, Second Floor, Friary Court, Guildford, GU1 3DG, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Address
Type: AD01
Old address: Priory House Sydenham Road Guildford Surrey GU1 3RX
Change date: 2023-11-01
New address: C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG
Documents
Change account reference date company previous shortened
Date: 27 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Change to a person with significant control
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Eduard Rudolf Karl Schleicher
Change date: 2023-02-20
Documents
Change to a person with significant control
Date: 20 Feb 2023
Action Date: 20 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Eduard Rudolf Carl Schleicher
Change date: 2022-02-20
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Apr 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Notification of a person with significant control
Date: 06 Apr 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eduard Rudolf Karl Schleicher
Notification date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 06 Apr 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Busby Holdings Llc
Cessation date: 2021-12-31
Documents
Appoint person director company with name date
Date: 02 Mar 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sebastian Horst Reinhold Koehler
Appointment date: 2022-02-18
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Barton Orr
Termination date: 2022-02-18
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Harkin
Termination date: 2022-02-18
Documents
Appoint person director company with name date
Date: 02 Mar 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gregory Brian Keown
Appointment date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Change person director company with change date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Anthony Harkin
Change date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Change person director company with change date
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl Barton Orr
Change date: 2016-03-15
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 16 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 13 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-13
Officer name: Carl Barton Orr
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 13 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Anthony Harkin
Change date: 2010-03-13
Documents
Legacy
Date: 13 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed carl barton orr
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed john anthony harkin
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director laurence adams
Documents
Some Companies
BLUE KANGAROO MANAGEMENT LIMITED
1 MCMILLIAN CLOSE SALTWELL BUSINESS PARK,GATESHEAD,NE9 5BF
Number: | 08001962 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-8 BOTANIC ROAD,SOUTHPORT,PR9 7NG
Number: | 04385960 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE A9 BIZSPACE BUSINESS PARK,BIRMINGHAM,B11 2AL
Number: | 10717375 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E13 9PJ
Number: | 11094817 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 DOWNSVIEW,KENT,ME5 0AP
Number: | 05335720 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LEMON STREET,TRURO,TR1 2LS
Number: | 10702199 |
Status: | ACTIVE |
Category: | Private Limited Company |