About

Registered Number: 05886738
Date of Incorporation: 25/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Beamond End Lane, Beamond End, Amersham, Berkshire, HP7 0QT

 

Bucks Bodyworks Ltd was registered on 25 July 2006 with its registered office in Berkshire. There are 2 directors listed as Andrews, Trevor, Andrews, Winifred Caroline for the business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Trevor 26 July 2006 - 1
ANDREWS, Winifred Caroline 26 July 2006 09 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 11 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 05 August 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 06 May 2015
DISS40 - Notice of striking-off action discontinued 06 August 2014
AA - Annual Accounts 05 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 30 July 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 05 February 2012
TM01 - Termination of appointment of director 05 February 2012
AA - Annual Accounts 02 November 2011
DISS40 - Notice of striking-off action discontinued 24 September 2011
DISS16(SOAS) - N/A 21 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 14 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.