BUCKLAND CARE LIMITED

04497582
13 LAGOON ROAD LILLIPUT POOLE BH14 8JT

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2024 accounts Annual Accounts 26 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 25 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 25 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2021 officers Change of particulars for secretary (Mrs Joy Elisabeth Birkett) 1 Buy now
22 Jun 2021 officers Change of particulars for director (Mrs Joy Elisabeth Birkett) 2 Buy now
17 Jun 2021 accounts Annual Accounts 25 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 accounts Annual Accounts 22 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 22 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 capital Second Filing Capital Allotment Shares 7 Buy now
05 Apr 2018 accounts Annual Accounts 23 Buy now
06 Mar 2018 mortgage Registration of a charge 6 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2017 accounts Annual Accounts 28 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 May 2016 capital Return of Allotment of shares 7 Buy now
07 Apr 2016 mortgage Registration of a charge 6 Buy now
18 Mar 2016 accounts Annual Accounts 18 Buy now
05 Oct 2015 mortgage Registration of a charge 6 Buy now
02 Oct 2015 mortgage Registration of a charge 6 Buy now
02 Oct 2015 mortgage Registration of a charge 6 Buy now
02 Oct 2015 mortgage Registration of a charge 6 Buy now
24 Aug 2015 annual-return Annual Return 5 Buy now
08 Apr 2015 accounts Annual Accounts 18 Buy now
17 Dec 2014 mortgage Statement of satisfaction of a charge 2 Buy now
17 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2014 mortgage Statement of satisfaction of a charge 2 Buy now
17 Dec 2014 mortgage Statement of satisfaction of a charge 2 Buy now
08 Oct 2014 mortgage Registration of a charge 6 Buy now
08 Oct 2014 mortgage Registration of a charge 6 Buy now
08 Oct 2014 mortgage Registration of a charge 6 Buy now
08 Oct 2014 mortgage Registration of a charge 6 Buy now
08 Oct 2014 mortgage Registration of a charge 6 Buy now
08 Oct 2014 mortgage Registration of a charge 6 Buy now
07 Oct 2014 mortgage Registration of a charge 23 Buy now
07 Aug 2014 annual-return Annual Return 5 Buy now
06 Mar 2014 accounts Annual Accounts 19 Buy now
10 Jan 2014 officers Change of particulars for secretary (Mrs Joy Elizabeth Birkett) 1 Buy now
10 Jan 2014 officers Change of particulars for director (Mrs Joy Elizabeth Birkett) 2 Buy now
09 Jan 2014 officers Change of particulars for director (Mr Roger Wilfred Birkett) 2 Buy now
01 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2013 annual-return Annual Return 5 Buy now
05 Apr 2013 accounts Annual Accounts 19 Buy now
15 Aug 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
31 Jul 2012 annual-return Annual Return 5 Buy now
25 Apr 2012 auditors Auditors Resignation Company 1 Buy now
10 Apr 2012 auditors Auditors Resignation Company 1 Buy now
03 Apr 2012 accounts Annual Accounts 22 Buy now
01 Aug 2011 annual-return Annual Return 5 Buy now
05 Apr 2011 accounts Annual Accounts 22 Buy now
24 Sep 2010 officers Termination of appointment of director (Jane Pownall) 1 Buy now
30 Jul 2010 annual-return Annual Return 6 Buy now
30 Jul 2010 officers Change of particulars for director (Jane Linda Pownall) 2 Buy now
06 Apr 2010 accounts Annual Accounts 23 Buy now
16 Dec 2009 auditors Auditors Resignation Limited Company 2 Buy now
25 Nov 2009 auditors Auditors Resignation Limited Company 1 Buy now
17 Aug 2009 annual-return Return made up to 29/07/09; full list of members 4 Buy now
05 May 2009 accounts Annual Accounts 21 Buy now
09 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
07 Aug 2008 annual-return Return made up to 29/07/08; full list of members 4 Buy now
02 May 2008 accounts Annual Accounts 19 Buy now
22 Aug 2007 annual-return Return made up to 29/07/07; no change of members 7 Buy now
17 Jan 2007 mortgage Particulars of mortgage/charge 4 Buy now
04 Dec 2006 accounts Accounting reference date extended from 31/12/06 to 30/06/07 1 Buy now
06 Nov 2006 accounts Annual Accounts 7 Buy now
05 Oct 2006 annual-return Return made up to 29/07/06; full list of members 6 Buy now
25 Apr 2006 mortgage Particulars of mortgage/charge 5 Buy now
11 Oct 2005 mortgage Particulars of mortgage/charge 4 Buy now
29 Jul 2005 annual-return Return made up to 29/07/05; full list of members 3 Buy now
08 Jun 2005 accounts Annual Accounts 7 Buy now
30 Dec 2004 mortgage Particulars of mortgage/charge 5 Buy now
30 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
29 Dec 2004 officers Secretary resigned 1 Buy now
29 Dec 2004 officers New secretary appointed 2 Buy now
29 Sep 2004 officers Director resigned 1 Buy now
22 Jul 2004 annual-return Return made up to 29/07/04; full list of members 8 Buy now
19 Mar 2004 accounts Annual Accounts 8 Buy now
10 Mar 2004 address Registered office changed on 10/03/04 from: 3 martello road south branksome park poole dorset BH13 7HF 1 Buy now
10 Mar 2004 officers Director's particulars changed 1 Buy now
10 Mar 2004 officers Director's particulars changed 1 Buy now
18 Jan 2004 officers New director appointed 1 Buy now
18 Jan 2004 officers New director appointed 2 Buy now
20 Sep 2003 officers New secretary appointed 2 Buy now
20 Sep 2003 officers Secretary resigned 1 Buy now
27 Aug 2003 annual-return Return made up to 29/07/03; full list of members 7 Buy now
23 May 2003 accounts Accounting reference date extended from 31/07/03 to 31/12/03 1 Buy now
01 May 2003 officers New director appointed 2 Buy now
15 Oct 2002 officers New director appointed 2 Buy now
15 Oct 2002 officers New secretary appointed 2 Buy now
08 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
24 Sep 2002 address Registered office changed on 24/09/02 from: suite 303 3RD floor the corn exchange drury lane liverpool merseyside L2 7QL 1 Buy now
24 Sep 2002 officers Director resigned 1 Buy now
24 Sep 2002 officers Secretary resigned 1 Buy now
29 Jul 2002 incorporation Incorporation Company 12 Buy now