BUCKELL & BALLARD LIMITED - ALTRINCHAM


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-09-05 View Report
Accounts. Accounts type dormant. 2023-08-30 View Report
Dissolution. Dissolution application strike off company. 2023-08-29 View Report
Persons with significant control. Change date: 2023-06-02. Psc name: Countrywide Estate Agents. 2023-08-03 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Accounts. Accounts type dormant. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-04-14 View Report
Officers. Officer name: Richard Twigg. Appointment date: 2021-11-30. 2021-12-08 View Report
Officers. Termination date: 2021-11-30. Officer name: Gareth Rhys Williams. 2021-12-07 View Report
Accounts. Accounts type dormant. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-04-14 View Report
Accounts. Accounts type dormant. 2021-01-04 View Report
Confirmation statement. Statement with no updates. 2020-04-16 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-05-24 View Report
Officers. Officer name: Mr Gareth Rhys Williams. Change date: 2019-03-18. 2019-04-02 View Report
Persons with significant control. Psc name: Countrywide Estate Agents. Change date: 2019-03-18. 2019-03-18 View Report
Accounts. Accounts type dormant. 2018-10-04 View Report
Persons with significant control. Change date: 2018-07-06. Psc name: Countrywide Estate Agents. 2018-08-09 View Report
Confirmation statement. Statement with no updates. 2018-05-25 View Report
Persons with significant control. Withdrawal date: 2017-10-18. 2017-10-18 View Report
Persons with significant control. Psc name: Countrywide Estate Agents. Notification date: 2016-04-06. 2017-10-18 View Report
Accounts. Accounts type dormant. 2017-10-07 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Accounts. Accounts type total exemption small. 2016-09-21 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Officers. Termination date: 2016-02-01. Officer name: Shirley Gaik Heah Law. 2016-02-02 View Report
Accounts. Accounts type total exemption small. 2015-08-26 View Report
Officers. Change date: 2015-06-01. Officer name: Mr. Gareth Rhys Williams. 2015-06-01 View Report
Officers. Officer name: Shirley Gaik Heah Law. Change date: 2015-06-01. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Address. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom. Change date: 2014-01-09. 2014-01-09 View Report
Accounts. Accounts type total exemption small. 2013-09-02 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. Change date: 2013-08-13. 2013-08-14 View Report
Annual return. With made up date full list shareholders. 2013-05-31 View Report
Address. Old address: 10 Church Green East Second Floor Redditch Worcestershire B98 8BP. Change date: 2013-02-12. 2013-02-12 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. 2013-02-12 View Report
Accounts. Accounts type total exemption small. 2012-08-23 View Report
Annual return. With made up date full list shareholders. 2012-05-25 View Report
Accounts. Accounts type total exemption small. 2011-08-26 View Report
Annual return. With made up date full list shareholders. 2011-05-24 View Report
Accounts. Change account reference date company previous shortened. 2011-02-04 View Report
Incorporation. Incorporation company. 2010-05-24 View Report