Advanced company searchLink opens in new window

CROWN BUCKLEY LIMITED

Company number 02809284

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)
14 Mar 2011 CH01 Director's details changed for Mr Richard Peter Davies on 1 March 2011
14 Mar 2011 CH01 Director's details changed for Rees Button on 1 March 2011
23 Mar 2010 AR01 Annual return made up to 23 February 2010 with bulk list of shareholders
15 Mar 2010 AA Full accounts made up to 26 September 2009
22 Oct 2009 AD03 Register(s) moved to registered inspection location
22 Oct 2009 AD02 Register inspection address has been changed
21 Oct 2009 TM01 Termination of appointment of Christopher Brain as a director
14 Apr 2009 288a Director appointed rees button
08 Apr 2009 288a Director appointed peter jones
02 Apr 2009 288b Appointment terminated director richard thomas
02 Apr 2009 288b Appointment terminated director berwyn lansley
23 Mar 2009 AA Full accounts made up to 30 September 2008
20 Mar 2009 363a Return made up to 23/02/09; bulk list available separately
28 Apr 2008 AA Full accounts made up to 30 September 2007
11 Apr 2008 288a Director appointed richard emlyn thomas
11 Apr 2008 288a Director appointed berwyn lansley
04 Apr 2008 288b Appointment terminated director peter jones
04 Apr 2008 288b Appointment terminated director rees button
02 Apr 2008 363a Return made up to 23/02/08; bulk list available separately
13 Jul 2007 AA Full accounts made up to 30 September 2006
25 Apr 2007 288a New director appointed
21 Apr 2007 288a New director appointed
21 Apr 2007 288b Director resigned
21 Apr 2007 288b Director resigned
11 Apr 2007 363s Return made up to 23/02/07; bulk list available separately
  • 363(288) ‐ Director resigned