Advanced company searchLink opens in new window

BUCKLEY WEALTH LIMITED

Company number 07192335

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)
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
17 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2023 AA Micro company accounts made up to 31 March 2022
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 CS01 Confirmation statement made on 31 March 2022 with updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 31 March 2020 with updates
13 Feb 2020 AD01 Registered office address changed from Fountain Court 2 Victoria Square Victoria Street St. Albans Herts AL1 3TF England to The Old Pumphouse 1a Stonecross St. Albans AL1 4AA on 13 February 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
03 Jan 2018 AD01 Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR England to Fountain Court 2 Victoria Square Victoria Street St. Albans Herts AL1 3TF on 3 January 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 TM01 Termination of appointment of Victoria Berryman as a director on 19 April 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2015 AD01 Registered office address changed from Maynes Lodge Gorhambury St Albans Hertfordshire AL3 6AF to Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR on 14 December 2015