AJAX BUCKHAM LTD

The Whitehouse The Whitehouse, Warrington, WA4 6HL, Cheshire, England
StatusACTIVE
Company No.10425140
CategoryPrivate Limited Company
Incorporated13 Oct 2016
Age7 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

AJAX BUCKHAM LTD is an active private limited company with number 10425140. It was incorporated 7 years, 8 months, 1 day ago, on 13 October 2016. The company address is The Whitehouse The Whitehouse, Warrington, WA4 6HL, Cheshire, England.



Company Fillings

Change to a person with significant control

Date: 13 May 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-18

Psc name: Ms Diane Elizabeth Eastham

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-18

Officer name: Ms Diane Elizabeth Eastham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Old address: The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL England

New address: The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL

Change date: 2024-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Old address: 1 Derwent Business Centre Clarke Street Derby DE1 2BU England

New address: The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL

Change date: 2024-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 15 Jul 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-17

Officer name: Ms Diane Elizabeth Clutterbuck

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2020

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Diane Elizabeth Clutterbuck

Change date: 2019-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 13 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Diane Elizabeth Clutterbuck

Notification date: 2016-10-13

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Diane Elizabeth Clutterbuck

Change date: 2017-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

New address: 1 Derwent Business Centre Clarke Street Derby DE1 2BU

Change date: 2017-01-18

Old address: 8 Odessa Walk, Boston Boulevard Great Sankey Warrington Cheshire WA5 3SR England

Documents

View document PDF

Incorporation company

Date: 13 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEXCROWN PROPERTIES LIMITED

HATHAWAY HOUSE,LONDON,N3 1QF

Number:05634058
Status:ACTIVE
Category:Private Limited Company

DROP IT OFF LIMITED

240 TELFER ROAD,COVENTRY,CV6 3DR

Number:11870782
Status:ACTIVE
Category:Private Limited Company

EVOLVE BUSINESS CENTRE (MILTON KEYNES) LIMITED

GRENVILLE COURT,BURNHAM,SL1 8DF

Number:10984838
Status:ACTIVE
Category:Private Limited Company

KALLEN GAS SERVICES LIMITED

1&2 MERCIA VILLAGE TORWOOD CLOSE,COVENTRY,CV4 8HX

Number:11797457
Status:ACTIVE
Category:Private Limited Company

RAINE AND CO. (OAKLANDS) LTD

11 DARKES LANE,POTTERS BAR,EN6 1AZ

Number:09491098
Status:ACTIVE
Category:Private Limited Company

THE CHANGE EQUATION LTD

RIVERSIDE HOUSE 3 PLACE FARM,ST. ALBANS,AL4 8SB

Number:07510258
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