Advanced company searchLink opens in new window

BUCKS CONCRETE LIMITED

Company number 11923085

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)
31 Jul 2025 AM21 Notice of end of Administration
02 Jul 2025 TM01 Termination of appointment of Kyle Edwards as a director on 19 June 2025
11 Apr 2025 AM10 Administrator's progress report
25 Mar 2025 AM10 Administrator's progress report
26 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
16 Sep 2024 AP01 Appointment of Mr Kyle Edwards as a director on 16 September 2024
15 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
05 Aug 2024 AA Total exemption full accounts made up to 30 September 2022
02 Aug 2024 AM19 Notice of extension of period of Administration
02 May 2024 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
16 Apr 2024 AD01 Registered office address changed from C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ to Unit 15 121 Brooker Road Ability House Waltham Abbey Essex EN9 1JH on 16 April 2024
03 Apr 2024 TM01 Termination of appointment of Rowena Patterson as a director on 1 April 2024
03 Apr 2024 PSC07 Cessation of Cameron Thomson Good as a person with significant control on 15 December 2022
28 Feb 2024 AD01 Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH England to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 28 February 2024
28 Feb 2024 AM10 Administrator's progress report
25 Oct 2023 AM06 Notice of deemed approval of proposals
13 Oct 2023 AM03 Statement of administrator's proposal
09 Aug 2023 AM01 Appointment of an administrator
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
19 Jul 2023 AP01 Appointment of Mrs Rowena Patterson as a director on 19 July 2023
27 Jun 2023 MR01 Registration of charge 119230850002, created on 15 June 2023
21 Apr 2023 AD01 Registered office address changed from Foxley Fields Barn Banbury Road Finmere Buckingham MK18 4AJ England to Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH on 21 April 2023
11 Apr 2023 MR04 Satisfaction of charge 119230850001 in full
15 Dec 2022 TM01 Termination of appointment of Cameron Thomson Good as a director on 15 December 2022
24 Oct 2022 CH01 Director's details changed for Mr Cameron Thomson Good on 24 October 2022