Advanced company searchLink opens in new window

BUCKS & CO INT. LIMITED

Company number 10208720

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)
17 May 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
23 Feb 2021 AD01 Registered office address changed from 1 Mercer Street Preston PR1 4LZ England to Brockholes Pavillion Brockholes Way Preston PR3 0PZ on 23 February 2021
15 Feb 2021 PSC02 Notification of Hvm Heritage Limited as a person with significant control on 31 May 2017
15 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 15 February 2021
05 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
05 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Mar 2020 AD01 Registered office address changed from 50 Woodgate Leicester LE3 5GF England to 1 Mercer Street Preston PR1 4LZ on 16 March 2020
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
22 Oct 2018 PSC08 Notification of a person with significant control statement
13 Aug 2018 AP01 Appointment of Mrs Nasima Firoz Bux as a director on 1 August 2018
13 Aug 2018 TM01 Termination of appointment of Ibrahim Vali Bux as a director on 1 August 2018
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
22 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
27 Jul 2017 AP01 Appointment of Mr Ibrahim Vali Bux as a director on 27 July 2017
27 Jul 2017 TM01 Termination of appointment of Rizwan Ibrahim Bux as a director on 27 July 2017
25 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with updates
29 Mar 2017 TM01 Termination of appointment of Ibrahim Vali Bux as a director on 29 March 2017
29 Mar 2017 AP01 Appointment of Mr Rizwan Ibrahim Bux as a director on 29 March 2017
14 Mar 2017 AD01 Registered office address changed from 1 Fishwick Park Mercer Street Preston PR1 4LZ United Kingdom to 50 Woodgate Leicester LE3 5GF on 14 March 2017