Advanced company searchLink opens in new window

BUCKINGHAMSHIRE CARE LIMITED

Company number 08597911

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)
13 Jul 2016 AP01 Appointment of Mr Anthony David Bonnar as a director on 11 July 2016
13 Jul 2016 AP01 Appointment of Mr Philip Stuart Jones as a director on 11 July 2016
19 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
19 Apr 2016 AP03 Appointment of Mr David Phillip Gibson as a secretary on 1 April 2016
19 Apr 2016 TM01 Termination of appointment of Matthew Abercrombie as a director on 1 April 2016
27 Jan 2016 AA Full accounts made up to 31 March 2015
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1
01 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
01 Apr 2015 AP01 Appointment of Mr Dave Young as a director on 1 April 2015
12 Jan 2015 AP01 Appointment of Mr Matthew Abercrombie as a director on 1 January 2015
12 Jan 2015 TM01 Termination of appointment of Gail Mccolm as a director on 31 March 2014
06 Jan 2015 AA Full accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
24 Jan 2014 AP01 Appointment of Ms Margaret Thornley as a director
24 Jan 2014 AP01 Appointment of Mr Paul Woodward as a director
16 Jan 2014 AP01 Appointment of Mr Martin Edward Farrow as a director
06 Jan 2014 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
03 Jan 2014 TM01 Termination of appointment of David Walsh as a director
03 Jan 2014 TM01 Termination of appointment of Russell Thompson as a director
19 Dec 2013 AD01 Registered office address changed from Wyecombe Area Office Easton Street High Wycombe Buckinghamshire HP11 1NH England on 19 December 2013
16 Dec 2013 AP01 Appointment of Mrs Gail Mccolm as a director
11 Dec 2013 AD01 Registered office address changed from C/O Linda Forsythe, Legal Services Buckinghamshire County Council New County Offices, Walton Street Aylesbury Buckinghamshire HP20 1UA on 11 December 2013
08 Jul 2013 AP01 Appointment of Mr David Michael Walsh as a director
04 Jul 2013 NEWINC Incorporation