BUCKLEY INDUSTRIAL LIMITED

C/O James Cowper Kreston 2 Chawley Park C/O James Cowper Kreston 2 Chawley Park, Oxford, OX2 9GG, England
StatusACTIVE
Company No.08975406
CategoryPrivate Limited Company
Incorporated03 Apr 2014
Age10 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

BUCKLEY INDUSTRIAL LIMITED is an active private limited company with number 08975406. It was incorporated 10 years, 1 month, 18 days ago, on 03 April 2014. The company address is C/O James Cowper Kreston 2 Chawley Park C/O James Cowper Kreston 2 Chawley Park, Oxford, OX2 9GG, England.



Company Fillings

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Joseph Morrell

Change date: 2023-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2022

Action Date: 20 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-20

Charge number: 089754060001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2022

Action Date: 20 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-20

Charge number: 089754060002

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2021

Action Date: 03 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-03

Officer name: Mr Paul Robinson

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2021

Action Date: 03 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-03

Officer name: Mr Graham Joseph Morrell

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Resolution

Date: 23 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Dransfield

Cessation date: 2021-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Stephen Dransfield

Cessation date: 2021-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-15

Psc name: Action-Sealtite Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-05

New address: C/O James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford OX2 9GG

Old address: Unit 1 Catheralls Industrial Estate Buckley Flintshire CH7 3PS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Mr Graham Joseph Morrell

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Mr Paul Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Dransfield

Termination date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stephen Dransfield

Termination date: 2021-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 03 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SL000597
Status:ACTIVE
Category:Limited Partnership

BRIGHT RED CONSULTING LIMITED

C/O GIBBORS CHARTERED ACCOUNTS,NORTHWOOD,HA6 3DS

Number:10281706
Status:ACTIVE
Category:Private Limited Company

FOODHAWKERS LTD

32 KING STREET,BRIDPORT,DT6 3QD

Number:08259896
Status:ACTIVE
Category:Private Limited Company

GRAHAM JAY PROPERTIES LIMITED

NO 1 ST PAULS SQUARE,LIVERPOOL,L3 9SJ

Number:07902916
Status:ACTIVE
Category:Private Limited Company

IMPORTEXWORLD LTD

PETER HOUSE,MANCHESTER,M1 5AN

Number:11646528
Status:ACTIVE
Category:Private Limited Company

RARE CREATION LIMITED

LONG BARN THORNHILL,STURMINSTER NEWTON,DT10 2SG

Number:07566363
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