About

Registered Number: 04589562
Date of Incorporation: 13/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 1 New Street, Wells, Somerset, BA5 2LA,

 

Established in 2002, Bucklegrove Caravan & Camping Park Ltd has its registered office in Wells in Somerset, it's status is listed as "Active". Medley, Daniel John, Clarke, David Brian, Clarke, Susan Jane, Kynaston, Donna Louise, Newton Browne, Donna are listed as directors of this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEDLEY, Daniel John 16 December 2016 - 1
CLARKE, David Brian 13 November 2002 16 December 2016 1
CLARKE, Susan Jane 13 November 2002 16 December 2016 1
KYNASTON, Donna Louise 01 December 2011 16 December 2016 1
NEWTON BROWNE, Donna 13 November 2002 04 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 13 November 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 07 November 2018
AA01 - Change of accounting reference date 30 April 2018
CS01 - N/A 15 November 2017
PSC01 - N/A 25 October 2017
PSC02 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
AA - Annual Accounts 28 September 2017
AA01 - Change of accounting reference date 25 July 2017
TM01 - Termination of appointment of director 20 December 2016
AD01 - Change of registered office address 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
TM02 - Termination of appointment of secretary 20 December 2016
AP01 - Appointment of director 20 December 2016
MR01 - N/A 20 December 2016
CS01 - N/A 29 November 2016
MR04 - N/A 29 November 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 29 October 2013
MR01 - N/A 11 May 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 30 October 2012
AP01 - Appointment of director 17 February 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 19 October 2009
287 - Change in situation or address of Registered Office 11 May 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 27 November 2007
AA - Annual Accounts 21 October 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 24 January 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
225 - Change of Accounting Reference Date 27 November 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2003
395 - Particulars of a mortgage or charge 27 January 2003
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2016 Outstanding

N/A

A registered charge 04 May 2013 Outstanding

N/A

Debenture 23 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.