About

Registered Number: 02497576
Date of Incorporation: 01/05/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: The Poor House Station Road, Flax Bourton, Bristol, BS48 1NG

 

Established in 1990, Anthony Buckley & Company Ltd are based in Bristol, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Buckley, Carol Anne, Danby, Stephen, Buckley, Doris Louisa, Buckley, Anthony Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Carol Anne 01 May 2002 - 1
DANBY, Stephen 25 February 2009 - 1
BUCKLEY, Anthony Edward N/A 03 May 2020 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Doris Louisa N/A 31 March 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 10 December 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 18 May 2015
CH03 - Change of particulars for secretary 18 May 2015
CH01 - Change of particulars for director 18 May 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 02 June 2014
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 27 November 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
287 - Change in situation or address of Registered Office 05 January 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 04 March 2003
287 - Change in situation or address of Registered Office 03 September 2002
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 14 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 2001
RESOLUTIONS - N/A 21 December 2000
AA - Annual Accounts 09 November 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 08 May 1996
AA - Annual Accounts 25 August 1995
363s - Annual Return 04 May 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 13 May 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 01 June 1993
AA - Annual Accounts 16 February 1993
363b - Annual Return 19 May 1992
AA - Annual Accounts 27 February 1992
363a - Annual Return 25 February 1992
288 - N/A 16 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1990
NEWINC - New incorporation documents 01 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.