- Company Overview for SHAUN BUCKLE DECORATORS LTD (04788130)
- Filing history for SHAUN BUCKLE DECORATORS LTD (04788130)
- People for SHAUN BUCKLE DECORATORS LTD (04788130)
- Charges for SHAUN BUCKLE DECORATORS LTD (04788130)
- More for SHAUN BUCKLE DECORATORS LTD (04788130)
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) |
---|---|---|---|
24 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with updates | |
09 May 2023 | PSC07 | Cessation of Helen Pickersgill as a person with significant control on 17 June 2021 | |
09 May 2023 | PSC04 | Change of details for Mr Shaun Buckle as a person with significant control on 20 May 2022 | |
09 May 2023 | CH01 | Director's details changed for Mr Shaun Buckle on 19 May 2022 | |
09 May 2023 | CH01 | Director's details changed for Mr Shaun Buckle on 19 May 2022 | |
21 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
27 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
16 Jun 2021 | CH01 | Director's details changed for Mr Shaun Buckle on 10 June 2021 | |
24 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
21 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
24 Apr 2017 | TM01 | Termination of appointment of Helen Pickersgill as a director on 24 April 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from 63 Percy Road Pocklington York YO42 2LZ to Cedar Lodge York Road Shiptonthorpe York YO43 3PH on 28 October 2016 | |
28 Oct 2016 | TM02 | Termination of appointment of Helen Pickersgill as a secretary on 28 October 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |