A h Buckham Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2019-10-31
Total assets£1,289,419 -1.03%

ENGELMANN AND BUCKHAM (HOLDINGS) LIMITED

Details

Company type Private Limited Company, Active
Company Number 01330672
Record last updated Friday, April 25, 2025 6:39:52 PM UTC
Official Address Weybourne House Lenten Street Alton Westbrooke
There are 7 companies registered at this street
Locality Alton Westbrooke
Region Hampshire, England
Postal Code GU341HH
Sector Activities of head offices

Charts

Visits

A H BUCKHAM LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22014-92023-72024-72024-82024-120123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 7, 2025 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 31, 2024 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 31, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 22, 2018 Appointment of a man as Director and Student Appointment of a man as Director and Student
Registry Apr 6, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Jun 19, 2014 Annual accounts Annual accounts
Registry May 7, 2014 Annual return Annual return
Registry Nov 28, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 28, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Nov 26, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 26, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 1, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 30, 2013 Auditor's letter of resignation Auditor's letter of resignation
Financials Jul 18, 2013 Annual accounts Annual accounts
Registry May 7, 2013 Annual return Annual return
Registry Mar 11, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 11, 2013 Appointment of a man as Secretary 1330... Appointment of a man as Secretary 1330...
Registry Mar 6, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jan 28, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jul 11, 2012 Annual accounts Annual accounts
Registry May 31, 2012 Annual return Annual return
Registry Jan 4, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jul 26, 2011 Annual accounts Annual accounts
Registry May 27, 2011 Annual return Annual return
Registry Apr 21, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 4, 2010 Annual accounts Annual accounts
Registry May 28, 2010 Annual return Annual return
Registry May 28, 2010 Change of particulars for director Change of particulars for director
Registry May 28, 2010 Change of particulars for director 1330... Change of particulars for director 1330...
Registry May 28, 2010 Change of particulars for director Change of particulars for director
Registry May 28, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Aug 26, 2009 Amended accounts Amended accounts
Financials Aug 24, 2009 Annual accounts Annual accounts
Registry May 26, 2009 Annual return Annual return
Registry Dec 3, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 11, 2008 Auditor's letter of resignation 1330... Auditor's letter of resignation 1330...
Financials Aug 29, 2008 Annual accounts Annual accounts
Registry May 28, 2008 Annual return Annual return
Registry May 27, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 11, 2007 Resignation of a secretary Resignation of a secretary
Registry Sep 10, 2007 Appointment of a secretary Appointment of a secretary
Registry Aug 2, 2007 Resignation of one Chartered Accountant and one Secretary (a man) Resignation of one Chartered Accountant and one Secretary (a man)
Registry Aug 2, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jul 20, 2007 Annual accounts Annual accounts
Registry May 22, 2007 Annual return Annual return
Financials Sep 7, 2006 Annual accounts Annual accounts
Registry Jun 1, 2006 Annual return Annual return
Financials Sep 5, 2005 Annual accounts Annual accounts
Registry Jun 14, 2005 Annual return Annual return
Registry Nov 15, 2004 Resignation of a director Resignation of a director
Registry Oct 31, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jul 14, 2004 Annual accounts Annual accounts
Registry Jun 1, 2004 Annual return Annual return
Registry Nov 14, 2003 Appointment of a director Appointment of a director
Registry Nov 14, 2003 Resignation of a director Resignation of a director
Registry Sep 4, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 1, 2003 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Registry Sep 1, 2003 Appointment of a woman Appointment of a woman
Registry Jul 5, 2003 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jun 26, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 26, 2003 Particulars of a mortgage or charge 1330... Particulars of a mortgage or charge 1330...
Registry Jun 26, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 26, 2003 Particulars of a mortgage or charge 1330... Particulars of a mortgage or charge 1330...
Registry Jun 8, 2003 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry May 14, 2003 Annual return Annual return
Financials Apr 24, 2003 Annual accounts Annual accounts
Registry Jan 31, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 30, 2002 Appointment of a director Appointment of a director
Registry Jul 8, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 8, 2002 Appointment of a man as Chartered Accountant and Secretary Appointment of a man as Chartered Accountant and Secretary
Registry May 27, 2002 Annual return Annual return
Financials May 17, 2002 Annual accounts Annual accounts
Registry May 16, 2002 Appointment of a secretary Appointment of a secretary
Registry May 15, 2002 Resignation of a secretary Resignation of a secretary
Registry May 9, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 1, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 25, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 13, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 19, 2001 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jun 19, 2001 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jun 18, 2001 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jun 18, 2001 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jun 13, 2001 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry May 18, 2001 Appointment of a director Appointment of a director
Financials May 18, 2001 Annual accounts Annual accounts
Registry May 18, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 18, 2001 Annual return Annual return
Registry May 7, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 2, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 15, 2001 Resignation of a director Resignation of a director
Registry Feb 9, 2001 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 17, 2000 Capital Capital
Registry Jul 17, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 17, 2000 £ nc 25000/6000000 £ nc 25000/6000000
Registry May 24, 2000 Annual return Annual return
Financials May 24, 2000 Annual accounts Annual accounts
Registry May 24, 2000 Director's particulars changed Director's particulars changed
Financials May 14, 1999 Annual accounts Annual accounts
Registry May 14, 1999 Annual return Annual return
Financials May 11, 1998 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)