THE BUCKET MANUFACTURING COMPANY LIMITED - CHEPSTOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-28 View Report
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Officers. Termination date: 2023-01-31. Officer name: David John Baker. 2023-02-13 View Report
Accounts. Accounts type total exemption full. 2022-08-02 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts amended with accounts type total exemption full. 2021-11-30 View Report
Accounts. Accounts type total exemption full. 2021-08-24 View Report
Confirmation statement. Statement with updates. 2021-05-04 View Report
Capital. Capital return purchase own shares. 2020-12-16 View Report
Accounts. Accounts type total exemption full. 2020-10-08 View Report
Confirmation statement. Statement with updates. 2020-05-01 View Report
Officers. Officer name: Mr Wayne Ridings. Change date: 2020-03-10. 2020-03-17 View Report
Persons with significant control. Change date: 2020-03-10. Psc name: Mr Wayne Ridings. 2020-03-17 View Report
Accounts. Accounts type unaudited abridged. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Accounts. Accounts type unaudited abridged. 2018-12-31 View Report
Confirmation statement. Statement with no updates. 2018-06-14 View Report
Accounts. Accounts type unaudited abridged. 2018-01-25 View Report
Mortgage. Charge number: 1. 2017-12-05 View Report
Officers. Appointment date: 2017-11-28. Officer name: Mr Robert Paul Welsh. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-05-14 View Report
Accounts. Accounts type total exemption small. 2017-01-30 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Accounts. Accounts type total exemption small. 2015-11-28 View Report
Annual return. With made up date full list shareholders. 2015-06-02 View Report
Accounts. Accounts type total exemption small. 2014-09-14 View Report
Annual return. With made up date full list shareholders. 2014-05-28 View Report
Officers. Officer name: Andrew Marsh. 2014-05-27 View Report
Accounts. Accounts type total exemption small. 2014-01-22 View Report
Capital. Capital allotment shares. 2013-06-25 View Report
Capital. Capital allotment shares. 2013-06-25 View Report
Annual return. With made up date full list shareholders. 2013-06-25 View Report
Capital. Capital allotment shares. 2013-05-16 View Report
Officers. Officer name: Mr Wayne Ridings. 2013-04-04 View Report
Accounts. Accounts amended with made up date. 2013-03-28 View Report
Accounts. Accounts type total exemption small. 2012-11-30 View Report
Annual return. With made up date full list shareholders. 2012-06-21 View Report
Accounts. Accounts type total exemption small. 2012-06-21 View Report
Officers. Officer name: Mr David John Baker. 2012-03-20 View Report
Officers. Officer name: Andrew Hicks. 2012-03-20 View Report
Annual return. With made up date full list shareholders. 2011-06-14 View Report
Officers. Change date: 2011-06-01. Officer name: Andrew Peter Hicks. 2011-06-14 View Report
Accounts. Accounts type total exemption small. 2011-01-18 View Report
Annual return. With made up date full list shareholders. 2010-06-21 View Report
Officers. Change date: 2010-04-30. Officer name: Andrew Peter Hicks. 2010-06-21 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-03-19 View Report
Accounts. Accounts type total exemption small. 2010-01-09 View Report
Annual return. Legacy. 2009-06-08 View Report
Accounts. Accounts type small. 2008-11-21 View Report
Annual return. Legacy. 2008-05-22 View Report