W & R BUXTON HOMES LIMITED

04801154
8 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY RH10 6AD

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2024 accounts Annual Accounts 16 Buy now
11 Sep 2023 capital Notice of cancellation of shares 4 Buy now
11 Sep 2023 capital Return of purchase of own shares 4 Buy now
04 Aug 2023 accounts Annual Accounts 17 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 17 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2021 capital Notice of cancellation of shares 5 Buy now
03 Jul 2021 capital Return of purchase of own shares 3 Buy now
26 Apr 2021 accounts Annual Accounts 15 Buy now
12 Apr 2021 officers Appointment of director (Mr Oliver Murphy) 2 Buy now
07 Apr 2021 officers Termination of appointment of director (Graham John Davies) 1 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2020 accounts Annual Accounts 14 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2019 accounts Annual Accounts 15 Buy now
01 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 23 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 May 2017 accounts Annual Accounts 24 Buy now
23 Jun 2016 annual-return Annual Return 6 Buy now
06 May 2016 accounts Annual Accounts 13 Buy now
11 Apr 2016 officers Appointment of secretary (Ms Gillian Buxton) 2 Buy now
11 Apr 2016 officers Appointment of secretary (Ms Madeline Buxton) 2 Buy now
02 Jan 2016 mortgage Registration of a charge 28 Buy now
07 Jul 2015 annual-return Annual Return 5 Buy now
06 May 2015 accounts Annual Accounts 11 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2014 officers Termination of appointment of secretary (Mark Alan Freeland) 1 Buy now
07 Jul 2014 annual-return Annual Return 5 Buy now
04 Mar 2014 accounts Annual Accounts 16 Buy now
04 Jul 2013 annual-return Annual Return 5 Buy now
07 Mar 2013 accounts Annual Accounts 19 Buy now
09 Jul 2012 annual-return Annual Return 5 Buy now
16 Mar 2012 accounts Annual Accounts 23 Buy now
12 Aug 2011 miscellaneous Miscellaneous 2 Buy now
14 Jul 2011 annual-return Annual Return 5 Buy now
30 Mar 2011 resolution Resolution 4 Buy now
30 Mar 2011 capital Return of Allotment of shares 6 Buy now
22 Mar 2011 accounts Annual Accounts 28 Buy now
28 Jun 2010 annual-return Annual Return 8 Buy now
28 Jun 2010 officers Change of particulars for director (Mr Graham John Davies) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Mr David William Buxton) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Mr Steven Wavel Buxton) 2 Buy now
28 Jun 2010 officers Change of particulars for secretary (Mr Mark Alan Freeland) 1 Buy now
08 Feb 2010 accounts Annual Accounts 30 Buy now
14 Jul 2009 annual-return Return made up to 17/06/09; full list of members 7 Buy now
13 Jul 2009 officers Secretary's change of particulars / mark freeland / 01/09/2008 1 Buy now
13 Jul 2009 officers Director's change of particulars / graham davies / 01/09/2008 1 Buy now
09 Feb 2009 accounts Annual Accounts 33 Buy now
22 Aug 2008 annual-return Return made up to 16/04/08; full list of members 7 Buy now
21 Aug 2008 officers Appointment terminated director mark freeland 1 Buy now
05 Apr 2008 accounts Annual Accounts 36 Buy now
24 Jan 2008 officers New secretary appointed 1 Buy now
15 Oct 2007 officers New director appointed 2 Buy now
15 Oct 2007 officers Secretary resigned 1 Buy now
16 Jul 2007 annual-return Return made up to 17/06/07; full list of members 4 Buy now
28 Apr 2007 accounts Annual Accounts 33 Buy now
22 Jan 2007 annual-return Return made up to 17/06/06; full list of members 4 Buy now
20 Jul 2006 officers New secretary appointed 1 Buy now
20 Jul 2006 officers Director resigned 1 Buy now
20 Jul 2006 officers Secretary resigned 1 Buy now
01 Jun 2006 accounts Annual Accounts 30 Buy now
19 Jul 2005 annual-return Return made up to 17/06/05; full list of members 4 Buy now
13 May 2005 accounts Annual Accounts 30 Buy now
16 Aug 2004 officers Director's particulars changed 1 Buy now
10 Aug 2004 annual-return Return made up to 17/06/04; full list of members 9 Buy now
15 Jun 2004 miscellaneous Statement Of Affairs 13 Buy now
15 Jun 2004 capital Ad 07/05/04--------- £ si 621@1=621 £ ic 1/622 4 Buy now
03 Jun 2004 incorporation Memorandum Articles 16 Buy now
24 May 2004 change-of-name Certificate Change Of Name Company 5 Buy now
15 May 2004 accounts Accounting reference date extended from 30/06/04 to 31/07/04 1 Buy now
15 May 2004 address Registered office changed on 15/05/04 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN 1 Buy now
15 May 2004 officers Secretary resigned 1 Buy now
15 May 2004 officers Director resigned 1 Buy now
15 May 2004 officers New secretary appointed;new director appointed 18 Buy now
15 May 2004 officers New director appointed 4 Buy now
15 May 2004 officers New director appointed 4 Buy now
15 May 2004 officers New director appointed 5 Buy now
17 Jun 2003 officers Secretary resigned 1 Buy now
17 Jun 2003 incorporation Incorporation Company 17 Buy now