- Company Overview for BUCKLEY WEALTH LIMITED (07192335)
- Filing history for BUCKLEY WEALTH LIMITED (07192335)
- People for BUCKLEY WEALTH LIMITED (07192335)
- More for BUCKLEY WEALTH LIMITED (07192335)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
17 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
13 Feb 2020 | AD01 | Registered office address changed from Fountain Court 2 Victoria Square Victoria Street St. Albans Herts AL1 3TF England to The Old Pumphouse 1a Stonecross St. Albans AL1 4AA on 13 February 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
03 Jan 2018 | AD01 | Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR England to Fountain Court 2 Victoria Square Victoria Street St. Albans Herts AL1 3TF on 3 January 2018 | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Victoria Berryman as a director on 19 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off |