BUCKLAND FARMS LIMITED
Status | ACTIVE |
Company No. | 00511763 |
Category | Private Limited Company |
Incorporated | 27 Sep 1952 |
Age | 71 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BUCKLAND FARMS LIMITED is an active private limited company with number 00511763. It was incorporated 71 years, 9 months, 15 days ago, on 27 September 1952. The company address is 10 Bridge Street 10 Bridge Street, Dorset, BH23 1EF.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 22 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Notification of a person with significant control
Date: 22 Feb 2023
Action Date: 05 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy John Swaffield
Notification date: 2022-10-05
Documents
Cessation of a person with significant control
Date: 22 Feb 2023
Action Date: 05 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy John Swaffield
Cessation date: 2022-10-05
Documents
Notification of a person with significant control
Date: 22 Feb 2023
Action Date: 05 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tc Professional Trustees & Executors Ltd
Notification date: 2022-10-05
Documents
Notification of a person with significant control
Date: 22 Feb 2023
Action Date: 05 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Wendy Mary Pope
Notification date: 2022-10-05
Documents
Change to a person with significant control
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-09
Psc name: Mr Timothy John Swaffield
Documents
Change person director company with change date
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-09
Officer name: Mr Timothy John Swaffield
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 08 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 08 Feb 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-31
Psc name: Mr Timothy John Swaffield
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 18 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 27 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-31
Officer name: Mr Timothy John Swaffield
Documents
Change person secretary company with change date
Date: 27 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-31
Officer name: Wendy Mary Pope
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Mr Timothy John Swaffield
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Resolution
Date: 26 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 20 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/01; full list of members
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 21 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/99; no change of members
Documents
Accounts with accounts type small
Date: 16 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type small
Date: 31 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 06 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/98; no change of members
Documents
Accounts with accounts type small
Date: 20 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 28 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/97; full list of members
Documents
Accounts with accounts type small
Date: 15 Apr 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 17 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/96; no change of members
Documents
Legacy
Date: 10 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/95; no change of members
Documents
Accounts with accounts type small
Date: 08 Feb 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Accounts with accounts type small
Date: 05 May 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 23 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/94; full list of members
Documents
Accounts with accounts type small
Date: 06 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 17 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/93; no change of members
Documents
Accounts with accounts type small
Date: 17 Mar 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 21 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/92; no change of members
Documents
Legacy
Date: 13 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 13/06/91 from: north farm buckland ripers weymouth dorset DT3 4BU
Documents
Legacy
Date: 16 Apr 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 10 Apr 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Resolution
Date: 10 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/91; full list of members
Documents
Legacy
Date: 13 Jul 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Feb 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 08 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 01/02/90; full list of members
Documents
Legacy
Date: 30 Jun 1989
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 02/06/89; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Accounts with accounts type full
Date: 12 May 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Some Companies
65 DELAMERE ROAD,HAYES,UB4 0NN
Number: | 07137342 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ORCHARD ESTATE,CAMBRIDGE,CB1 3JP
Number: | 11613798 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA
Number: | 10356122 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HAMPDEN ROAD,BIRKENHEAD,CH42 5LH
Number: | 11241994 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 03928926 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTS TRAVEL AND HOSPITALITY LIMITED
ONE,LONDON,WC1B 5HA
Number: | 07322743 |
Status: | ACTIVE |
Category: | Private Limited Company |