J BUXTON (UK) LIMITED

03950268
APPLETON HOUSE 25 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE NG2 6BE

Documents

Documents
Date Category Description Pages
06 May 2014 gazette Gazette Dissolved Compulsary 1 Buy now
21 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
05 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2013 annual-return Annual Return 3 Buy now
16 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
25 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Sep 2012 annual-return Annual Return 3 Buy now
28 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jul 2012 accounts Annual Accounts 4 Buy now
17 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
27 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jul 2011 accounts Annual Accounts 4 Buy now
02 Jun 2011 annual-return Annual Return 3 Buy now
02 Jun 2011 officers Change of particulars for director (Jonathan Anthony Buxton) 2 Buy now
28 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jun 2010 annual-return Annual Return 4 Buy now
19 Jun 2010 officers Change of particulars for director (Jonathan Anthony Buxton) 2 Buy now
26 May 2010 accounts Annual Accounts 4 Buy now
12 Aug 2009 annual-return Return made up to 17/03/09; full list of members 3 Buy now
02 Jul 2009 accounts Annual Accounts 4 Buy now
02 Apr 2009 accounts Accounting reference date shortened from 21/11/2008 to 31/07/2008 1 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from welbeck house 69 loughborough road west bridgford nottinghamshire NG2 7LA 1 Buy now
01 Apr 2009 officers Appointment terminated secretary ashbys corporate secretaries LIMITED 1 Buy now
18 Dec 2008 accounts Annual Accounts 4 Buy now
18 Sep 2008 accounts Accounting reference date shortened from 23/11/2007 to 21/11/2007 1 Buy now
02 Sep 2008 annual-return Return made up to 17/03/08; full list of members 3 Buy now
20 Dec 2007 accounts Annual Accounts 2 Buy now
14 Nov 2007 annual-return Return made up to 17/03/07; full list of members 2 Buy now
13 Mar 2007 accounts Annual Accounts 2 Buy now
07 Sep 2006 accounts Accounting reference date shortened from 26/11/05 to 23/11/05 1 Buy now
24 Aug 2006 annual-return Return made up to 17/03/06; full list of members 2 Buy now
30 Sep 2005 accounts Annual Accounts 2 Buy now
30 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2005 annual-return Return made up to 17/03/05; full list of members 3 Buy now
28 Jun 2005 officers Secretary resigned 1 Buy now
21 Jun 2005 officers New secretary appointed 1 Buy now
25 May 2004 accounts Annual Accounts 2 Buy now
08 May 2004 annual-return Return made up to 17/03/04; full list of members 6 Buy now
24 Sep 2003 accounts Annual Accounts 2 Buy now
20 Mar 2003 annual-return Return made up to 17/03/03; full list of members 6 Buy now
04 Dec 2002 address Registered office changed on 04/12/02 from: sterling house 70 bridgford road west bridgford nottingham nottinghamshire NG2 6AP 1 Buy now
26 Sep 2002 accounts Annual Accounts 2 Buy now
03 May 2002 annual-return Return made up to 17/03/02; full list of members 6 Buy now
12 Feb 2002 accounts Annual Accounts 2 Buy now
08 Jan 2002 accounts Accounting reference date shortened from 31/03/01 to 26/11/00 1 Buy now
19 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2001 officers Director resigned 1 Buy now
17 May 2001 annual-return Return made up to 17/03/01; full list of members 6 Buy now
15 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
13 Apr 2000 officers New director appointed 2 Buy now
17 Mar 2000 incorporation Incorporation Company 11 Buy now