Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
10 Nov 2025 |
CS01 |
Confirmation statement made on 8 November 2025 with no updates
|
|
|
15 Apr 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
08 Nov 2024 |
CS01 |
Confirmation statement made on 8 November 2024 with no updates
|
|
|
16 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
09 Nov 2023 |
CS01 |
Confirmation statement made on 8 November 2023 with no updates
|
|
|
29 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
08 Nov 2022 |
CS01 |
Confirmation statement made on 8 November 2022 with updates
|
|
|
25 Oct 2022 |
PSC07 |
Cessation of John Michael Buckley as a person with significant control on 27 September 2022
|
|
|
25 Oct 2022 |
PSC07 |
Cessation of Jill Alison Buckley as a person with significant control on 27 September 2022
|
|
|
25 Oct 2022 |
PSC02 |
Notification of Buckley & Lovell Ltd as a person with significant control on 27 September 2022
|
|
|
21 Oct 2022 |
TM01 |
Termination of appointment of Jeffrey Andrew Webber as a director on 21 October 2022
|
|
|
17 Oct 2022 |
SH02 |
Statement of capital on 12 July 2022
|
|
|
30 Sep 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
29 Sep 2022 |
SH02 |
Statement of capital on 12 July 2022
|
|
|
29 Sep 2022 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
|
|
|
29 Sep 2022 |
MA |
Memorandum and Articles of Association
|
|
|
29 Sep 2022 |
SH08 |
Change of share class name or designation
|
|
|
27 Sep 2022 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
02 Sep 2022 |
CS01 |
Confirmation statement made on 19 August 2022 with no updates
|
|
|
28 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
25 Aug 2021 |
CS01 |
Confirmation statement made on 19 August 2021 with no updates
|
|
|
25 Aug 2021 |
PSC04 |
Change of details for Mr John Michael Buckley as a person with significant control on 20 August 2020
|
|
|
25 Aug 2021 |
PSC04 |
Change of details for Mrs Jill Alison Buckley as a person with significant control on 20 August 2020
|
|
|
24 May 2021 |
AD01 |
Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Woodlands Business Park Tenpenny Hill Thorrington Colchester CO7 8JD on 24 May 2021
|
|
|
19 Aug 2020 |
CS01 |
Confirmation statement made on 19 August 2020 with updates
|
|