BUCKFAST PROPERTIES LTD

04139362
7 SOUTHBROOK ROAD BOVEY TRACEY NEWTON ABBOT TQ13 9YZ

Documents

Documents
Date Category Description Pages
06 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
14 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 accounts Annual Accounts 5 Buy now
09 Feb 2021 accounts Annual Accounts 5 Buy now
23 Sep 2020 resolution Resolution 3 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2020 officers Appointment of director (Mr Sean Robert Clarke) 2 Buy now
22 Sep 2020 officers Termination of appointment of director (Anthony John Davies) 1 Buy now
22 Sep 2020 officers Termination of appointment of secretary (Christine Dorothy Davies) 1 Buy now
22 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 accounts Annual Accounts 5 Buy now
12 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 5 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 accounts Annual Accounts 5 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2016 accounts Annual Accounts 4 Buy now
26 Jan 2016 annual-return Annual Return 4 Buy now
19 Oct 2015 accounts Annual Accounts 6 Buy now
20 Feb 2015 annual-return Annual Return 4 Buy now
31 Oct 2014 accounts Annual Accounts 3 Buy now
01 Feb 2014 annual-return Annual Return 4 Buy now
31 Oct 2013 accounts Annual Accounts 3 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 4 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
25 Nov 2011 accounts Annual Accounts 4 Buy now
16 Jan 2011 annual-return Annual Return 4 Buy now
16 Jan 2011 officers Change of particulars for director (Anthony John Davies) 2 Buy now
22 Nov 2010 officers Termination of appointment of secretary (Power Secretaries Ltd) 1 Buy now
23 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2010 accounts Annual Accounts 7 Buy now
14 Jan 2010 annual-return Annual Return 5 Buy now
08 Oct 2009 accounts Annual Accounts 8 Buy now
04 Feb 2009 annual-return Return made up to 11/01/09; full list of members 3 Buy now
03 Feb 2009 officers Secretary appointed power secretaries LTD 1 Buy now
27 Nov 2008 address Registered office changed on 27/11/2008 from fourth floor one victoria street bristol BS1 6AA 1 Buy now
06 Aug 2008 accounts Annual Accounts 6 Buy now
08 Jul 2008 capital S-div 2 Buy now
31 Jan 2008 annual-return Return made up to 11/01/08; full list of members 2 Buy now
25 Oct 2007 accounts Annual Accounts 7 Buy now
30 Jan 2007 annual-return Return made up to 11/01/07; full list of members 2 Buy now
18 Oct 2006 accounts Annual Accounts 6 Buy now
16 Jan 2006 annual-return Return made up to 11/01/06; full list of members 2 Buy now
16 Jan 2006 officers Secretary's particulars changed 1 Buy now
16 Sep 2005 accounts Annual Accounts 5 Buy now
11 May 2005 address Registered office changed on 11/05/05 from: 3RD floor crown house 37-41 prince street bristol BS1 4PS 1 Buy now
31 Mar 2005 annual-return Return made up to 11/01/05; full list of members 6 Buy now
01 Nov 2004 accounts Annual Accounts 5 Buy now
06 Feb 2004 annual-return Return made up to 11/01/04; full list of members 6 Buy now
01 Jul 2003 accounts Annual Accounts 7 Buy now
10 Jan 2003 annual-return Return made up to 11/01/03; full list of members 7 Buy now
25 Sep 2002 accounts Annual Accounts 7 Buy now
29 Jan 2002 annual-return Return made up to 11/01/02; full list of members 6 Buy now
12 Mar 2001 officers New secretary appointed 3 Buy now
12 Mar 2001 officers New director appointed 3 Buy now
12 Mar 2001 capital Ad 28/02/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
12 Mar 2001 officers Director resigned 1 Buy now
07 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jan 2001 incorporation Incorporation Company 19 Buy now