About

Registered Number: 08521498
Date of Incorporation: 09/05/2013 (11 years ago)
Company Status: Active
Registered Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD,

 

Bucks Row Ltd was founded on 09 May 2013 and are based in Reading, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This business has 11 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRATH, Casey Alexander, Dr 10 December 2017 - 1
PROLES, Glen Colin Mackay 01 May 2020 - 1
YUNIS, Deeba Nasreen 01 January 2019 - 1
LENTE, Richard Alexander Van 01 January 2019 30 April 2020 1
MACDONALD, Ross Kirsty 07 March 2017 18 September 2019 1
MUDD, Thomas William 09 May 2013 10 December 2017 1
SINGLETON, Patricia Mary 09 May 2013 10 December 2017 1
SOMMERICH, Matthew 09 May 2013 20 May 2017 1
VAN LENTE, Richard Alexander 09 May 2013 01 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MUDD, Thomas William 09 May 2013 09 May 2013 1
PROLES, Glen Colin Mackay 09 May 2013 01 January 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 25 September 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
TM02 - Termination of appointment of secretary 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
AA01 - Change of accounting reference date 26 September 2018
AA01 - Change of accounting reference date 04 July 2018
RP04CS01 - N/A 13 March 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 08 February 2018
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
SH01 - Return of Allotment of shares 07 December 2017
RESOLUTIONS - N/A 21 November 2017
MA - Memorandum and Articles 21 November 2017
PSC08 - N/A 22 September 2017
RESOLUTIONS - N/A 04 September 2017
RESOLUTIONS - N/A 04 September 2017
SH01 - Return of Allotment of shares 04 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 September 2017
SH19 - Statement of capital 04 September 2017
CAP-SS - N/A 04 September 2017
PSC07 - N/A 17 August 2017
TM01 - Termination of appointment of director 01 June 2017
AP01 - Appointment of director 07 March 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
TM02 - Termination of appointment of secretary 22 May 2013
AD01 - Change of registered office address 22 May 2013
AP03 - Appointment of secretary 22 May 2013
NEWINC - New incorporation documents 09 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.