- Company Overview for BUCKLER BOOTS LIMITED (SC182006)
- Filing history for BUCKLER BOOTS LIMITED (SC182006)
- People for BUCKLER BOOTS LIMITED (SC182006)
- Charges for BUCKLER BOOTS LIMITED (SC182006)
- More for BUCKLER BOOTS LIMITED (SC182006)
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) |
---|---|---|---|
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
04 Nov 2022 | PSC04 | Change of details for Mr Andrew Duncan as a person with significant control on 4 November 2022 | |
29 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
29 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
29 Dec 2021 | AD01 | Registered office address changed from The Workit Centre Fulton Road Dundee DD2 4SW to Upstate House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 29 December 2021 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
03 Feb 2020 | AP01 | Appointment of Mr John Mclaren as a director on 1 February 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Aug 2017 | PSC01 | Notification of Carol Martha Connor as a person with significant control on 21 July 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
13 Jan 2016 | TM01 | Termination of appointment of Samuel Connor as a director on 26 December 2015 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Mar 2015 | CERTNM |
Company name changed buckler LIMITED\certificate issued on 02/03/15
|
|
19 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|