Advanced company searchLink opens in new window

BUCK CONSULTANTS LIMITED

Company number 01615055

Filter by category

Filter by category


Confirmation statement filters

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)
23 Jan 2020 AA Full accounts made up to 31 December 2018
20 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
20 Dec 2019 PSC05 Change of details for Bchr Uk Holdings Limited as a person with significant control on 3 September 2019
31 Jan 2019 TM02 Termination of appointment of Jeremy Clyde Mitchell as a secretary on 25 January 2019
31 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/12/2020
31 Jan 2019 CH01 Director's details changed for Ms Susanne Catherine Coogan on 14 September 2018
14 Dec 2018 PSC02 Notification of Bchr Uk Holdings Limited as a person with significant control on 13 August 2018
14 Dec 2018 PSC07 Cessation of Conduent Incorporated as a person with significant control on 13 August 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
27 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
20 Dec 2017 TM01 Termination of appointment of Mark Anthony Stocker as a director on 29 September 2017
13 Nov 2017 PSC02 Notification of Conduent Incorporated as a person with significant control on 31 December 2016
13 Nov 2017 PSC07 Cessation of Xerox Corporation as a person with significant control on 31 December 2016
09 Oct 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 AP04 Appointment of York Place Company Secretaries Limited as a secretary on 3 February 2017
03 Feb 2017 CS01 Confirmation statement made on 13 December 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
18 Apr 2016 AP01 Appointment of Mr David Geoffrey Piltz as a director on 14 April 2016
04 Apr 2016 TM01 Termination of appointment of Steven John White as a director on 31 March 2016
18 Mar 2016 MR04 Satisfaction of charge 1 in full
22 Dec 2015 AA Group of companies' accounts made up to 31 December 2014
18 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,296,115
30 Sep 2015 TM01 Termination of appointment of Andrew Paul Collins as a director on 4 September 2015
09 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,296,115
26 Sep 2014 AA Group of companies' accounts made up to 31 December 2013