Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Buckstone Motor Bodies LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 26, 2013)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00482482
Record last updated Friday, January 15, 2016 4:43:53 PM UTC
Official Address Trent Mill Industrial Estate Duchess Street Shaw
There are 10 companies registered at this street
Postal Code OL27UT
Sector Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Charts

Visits

BUCKSTONE MOTOR BODIES LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Jan 15, 2016 Final meetings Final meetings
Notices Feb 3, 2015 Appointment of liquidators Appointment of liquidators
Notices Feb 3, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Jan 15, 2015 Petitions to wind up Petitions to wind up
Notices Jan 14, 2015 Meetings of creditors Meetings of creditors
Registry Jun 26, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 26, 2013 Resignation of one Director Resignation of one Director
Registry Jun 26, 2013 Resignation of one Director 4824... Resignation of one Director 4824...
Registry Jun 26, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jun 17, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Mar 26, 2013 Annual accounts Annual accounts
Registry Jan 28, 2013 Annual return Annual return
Financials Mar 15, 2012 Annual accounts Annual accounts
Registry Jan 23, 2012 Annual return Annual return
Registry Jan 23, 2012 Change of particulars for director Change of particulars for director
Registry Jan 23, 2012 Change of particulars for secretary Change of particulars for secretary
Financials May 24, 2011 Annual accounts Annual accounts
Registry Jan 25, 2011 Annual return Annual return
Registry Jan 25, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Apr 7, 2010 Annual accounts Annual accounts
Registry Jan 26, 2010 Annual return Annual return
Registry Jan 26, 2010 Change of particulars for director Change of particulars for director
Registry Jan 26, 2010 Change of particulars for director 4824... Change of particulars for director 4824...
Registry Jan 26, 2010 Change of particulars for director Change of particulars for director
Financials Jun 2, 2009 Annual accounts Annual accounts
Registry Jan 5, 2009 Annual return Annual return
Financials Apr 1, 2008 Annual accounts Annual accounts
Registry Jan 18, 2008 Annual return Annual return
Financials Feb 27, 2007 Annual accounts Annual accounts
Registry Jan 18, 2007 Annual return Annual return
Registry Jan 18, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jan 18, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 18, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 18, 2007 Register of members Register of members
Registry Aug 16, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 19, 2006 Annual accounts Annual accounts
Registry Jan 17, 2006 Annual return Annual return
Registry Apr 8, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 2, 2005 Annual accounts Annual accounts
Registry Jan 24, 2005 Annual return Annual return
Registry Jan 24, 2005 Annual return 4824... Annual return 4824...
Registry Dec 7, 2004 Change of accounting reference date Change of accounting reference date
Registry Jul 19, 2004 Resignation of a secretary Resignation of a secretary
Registry Jul 19, 2004 Appointment of a secretary Appointment of a secretary
Registry Jul 6, 2004 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 Jul 6, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4824... Declaration of satisfaction in full or in part of a mortgage or charge 4824...
Registry Jul 6, 2004 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 Jun 8, 2004 Rereg pri-plc Rereg pri-plc
Registry Jun 8, 2004 Application by a public company for re-registration as a private company Application by a public company for re-registration as a private company
Registry Jun 8, 2004 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Jun 8, 2004 Re-registration of a company from public to private with a change of name Re-registration of a company from public to private with a change of name
Registry Jan 16, 2004 Annual return Annual return
Financials Jan 6, 2004 Annual accounts Annual accounts
Financials Feb 14, 2003 Amended accounts Amended accounts
Registry Feb 7, 2003 Annual return Annual return
Financials Jan 17, 2003 Annual accounts Annual accounts
Registry Feb 6, 2002 Appointment of a director Appointment of a director
Registry Jan 14, 2002 Annual return Annual return
Financials Dec 24, 2001 Annual accounts Annual accounts
Registry Feb 23, 2001 Annual return Annual return
Financials Dec 28, 2000 Annual accounts Annual accounts
Registry Feb 29, 2000 Resignation of a director Resignation of a director
Registry Jan 26, 2000 Annual return Annual return
Financials Dec 30, 1999 Annual accounts Annual accounts
Registry Jan 6, 1999 Annual return Annual return
Financials Dec 9, 1998 Annual accounts Annual accounts
Registry Nov 4, 1998 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 Feb 2, 1998 Annual return Annual return
Financials Sep 30, 1997 Annual accounts Annual accounts
Registry Jan 17, 1997 Annual return Annual return
Registry Jan 17, 1997 Resignation of a director Resignation of a director
Financials Oct 14, 1996 Annual accounts Annual accounts
Registry Jan 19, 1996 Annual return Annual return
Financials Nov 21, 1995 Annual accounts Annual accounts
Registry Jan 10, 1995 Annual return Annual return
Registry Jan 10, 1995 Director's particulars changed Director's particulars changed
Financials Jan 4, 1995 Annual accounts Annual accounts
Registry Oct 18, 1994 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 Mar 15, 1994 Declaration of satisfaction in full or in part of a mortgage or charge 4824... Declaration of satisfaction in full or in part of a mortgage or charge 4824...
Registry Jan 25, 1994 Director's particulars changed Director's particulars changed
Registry Jan 25, 1994 Annual return Annual return
Financials Jan 8, 1994 Annual accounts Annual accounts
Registry Dec 18, 1992 Annual return Annual return
Registry Dec 18, 1992 Director's particulars changed Director's particulars changed
Registry Dec 15, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 12, 1992 Annual accounts Annual accounts
Financials Feb 20, 1992 Annual accounts 4824... Annual accounts 4824...
Registry Jan 15, 1992 Annual return Annual return
Registry Mar 21, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 25, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 24, 1991 Annual accounts Annual accounts
Registry Jan 24, 1991 Annual return Annual return
Registry Dec 31, 1990 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Sep 13, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 3, 1990 Annual return Annual return
Financials Dec 19, 1989 Annual accounts Annual accounts
Registry Jun 20, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 17, 1989 Annual accounts Annual accounts
Registry Mar 6, 1989 Annual return Annual return
Registry Feb 21, 1989 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy