BPA TUCKER 24 LTD

06479594
SUITE 2 VICTORIA HOUSE SOUTH STREET FARNHAM GU9 7DR

Documents

Documents
Date Category Description Pages
18 Feb 2020 gazette Gazette Dissolved Compulsory 1 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 7 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 7 Buy now
20 Jul 2017 resolution Resolution 3 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2017 officers Termination of appointment of director (Oliver Tucker) 1 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
17 Feb 2016 annual-return Annual Return 5 Buy now
23 Sep 2015 accounts Annual Accounts 7 Buy now
04 Mar 2015 annual-return Annual Return 5 Buy now
26 Sep 2014 accounts Annual Accounts 7 Buy now
28 Jan 2014 annual-return Annual Return 5 Buy now
13 May 2013 accounts Annual Accounts 11 Buy now
08 Feb 2013 annual-return Annual Return 5 Buy now
13 Jun 2012 accounts Annual Accounts 4 Buy now
25 Jan 2012 annual-return Annual Return 5 Buy now
24 Jun 2011 accounts Annual Accounts 9 Buy now
15 Jun 2011 officers Appointment of director (Mr Oliver Tucker) 2 Buy now
15 Jun 2011 officers Termination of appointment of secretary (Claire Williams) 1 Buy now
15 Jun 2011 officers Appointment of secretary (Mr Paul Branston Adams) 2 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 officers Change of particulars for secretary (Ms Claire Susannah Williams) 2 Buy now
04 Apr 2011 officers Change of particulars for secretary (Claire Susannah Williams) 2 Buy now
28 Sep 2010 accounts Annual Accounts 9 Buy now
28 Jan 2010 annual-return Annual Return 4 Buy now
28 Jan 2010 officers Change of particulars for director (Mr James Francis Alec Tucker) 2 Buy now
13 Jul 2009 accounts Annual Accounts 5 Buy now
27 Mar 2009 annual-return Return made up to 22/01/09; full list of members 3 Buy now
23 Mar 2009 officers Director appointed james francis alec tucker 2 Buy now
23 Mar 2009 officers Appointment terminated director wendy tucker 1 Buy now
21 May 2008 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
21 May 2008 address Registered office changed on 21/05/2008 from c/o djm accountants LLP brook point 1412 high road london N20 9BH 1 Buy now
15 Feb 2008 officers New director appointed 2 Buy now
15 Feb 2008 officers New secretary appointed 2 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
24 Jan 2008 officers Secretary resigned 1 Buy now
22 Jan 2008 incorporation Incorporation Company 15 Buy now