Gazette. Gazette notice voluntary. |
2020-08-11 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-08-03 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-16 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-07-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-23 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-20 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-18 |
View Report |
Address. New address: Sweetings Shore Road Burnham on Crouch CM0 8AR. Change date: 2018-05-18. Old address: 96 De Beauvoir Road Unit 1 London N1 4EN England. |
2018-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-22 |
View Report |
Address. Change date: 2016-04-22. Old address: 94 De Beauvoir Rd London N1 4EN. New address: 96 De Beauvoir Road Unit 1 London N1 4EN. |
2016-04-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-03 |
View Report |
Change of name. Description: Company name changed edwin buckley & company LIMITED\certificate issued on 19/05/15. |
2015-05-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-19 |
View Report |
Accounts. Accounts type total exemption full. |
2012-03-28 |
View Report |
Officers. Officer name: Mr Paul Edward Buckley. |
2012-02-08 |
View Report |
Officers. Officer name: Clive Brearey. |
2012-02-07 |
View Report |
Officers. Officer name: Agnes Brearey. |
2012-02-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-18 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-15 |
View Report |
Annual return. Legacy. |
2009-06-04 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-18 |
View Report |
Annual return. Legacy. |
2008-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2007-08-23 |
View Report |
Annual return. Legacy. |
2007-05-14 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2007-04-26 |
View Report |
Annual return. Legacy. |
2006-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2006-03-13 |
View Report |
Accounts. Accounts type total exemption small. |
2005-07-02 |
View Report |
Annual return. Legacy. |
2005-04-12 |
View Report |
Accounts. Accounts type small. |
2004-05-11 |
View Report |
Annual return. Legacy. |
2004-04-27 |
View Report |
Annual return. Legacy. |
2003-03-27 |
View Report |
Accounts. Accounts type small. |
2003-03-22 |
View Report |
Accounts. Accounts type small. |
2002-05-02 |
View Report |
Annual return. Legacy. |
2002-04-16 |
View Report |
Annual return. Legacy. |
2001-04-19 |
View Report |
Accounts. Accounts type small. |
2001-03-23 |
View Report |