P J BUCK GARDEN AND EXTERIOR SERVICES LIMITED
Company number 10946601
- Company Overview for P J BUCK GARDEN AND EXTERIOR SERVICES LIMITED (10946601)
- Filing history for P J BUCK GARDEN AND EXTERIOR SERVICES LIMITED (10946601)
- People for P J BUCK GARDEN AND EXTERIOR SERVICES LIMITED (10946601)
- More for P J BUCK GARDEN AND EXTERIOR SERVICES LIMITED (10946601)
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) |
---|---|---|---|
25 Nov 2024 | AA | Micro company accounts made up to 30 September 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 30 September 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
24 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 22 December 2022
|
|
24 Jan 2023 | SH10 | Particulars of variation of rights attached to shares | |
06 Dec 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
14 Jul 2022 | CERTNM |
Company name changed pj domestic services LIMITED\certificate issued on 14/07/22
|
|
14 Jul 2022 | AP01 | Appointment of Mr Michael George Buck as a director on 14 July 2022 | |
02 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
11 Oct 2021 | SH06 |
Cancellation of shares. Statement of capital on 10 September 2021
|
|
20 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
17 Sep 2021 | SH08 | Change of share class name or designation | |
07 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
28 Apr 2021 | AAMD | Amended micro company accounts made up to 30 September 2018 | |
28 Apr 2021 | AAMD | Amended micro company accounts made up to 30 September 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
29 Sep 2020 | SH08 | Change of share class name or designation | |
15 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 19 October 2017
|
|
29 May 2020 | AD01 | Registered office address changed from Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom to 55 Staines Road West Sunbury-on-Thames Middlesex TW16 7AH on 29 May 2020 | |
12 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates |