About

Registered Number: 06912723
Date of Incorporation: 21/05/2009 (15 years ago)
Company Status: Active
Registered Address: Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE,

 

Buss Murton Ltd was registered on 21 May 2009 and has its registered office in Kent, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JASWAL, Daldeep Singh 12 July 2017 - 1
SMITH, Alexander Peter James 12 July 2017 - 1
WALTER, Edward Brian 12 July 2017 - 1
LINTON, Andrew James Churchill 04 June 2009 31 May 2010 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 17 February 2020
CH01 - Change of particulars for director 03 January 2020
AD01 - Change of registered office address 03 January 2020
PSC05 - N/A 02 January 2020
CS01 - N/A 11 June 2019
CH01 - Change of particulars for director 11 June 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 30 May 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 23 February 2018
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
PSC02 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 01 March 2012
TM01 - Termination of appointment of director 21 June 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
CH01 - Change of particulars for director 03 June 2011
SH01 - Return of Allotment of shares 08 March 2011
AA - Annual Accounts 24 February 2011
SH10 - Notice of particulars of variation of rights attached to shares 17 September 2010
SH08 - Notice of name or other designation of class of shares 17 September 2010
RESOLUTIONS - N/A 13 September 2010
AP01 - Appointment of director 06 September 2010
TM01 - Termination of appointment of director 26 July 2010
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 18 June 2010
AR01 - Annual Return 18 June 2010
287 - Change in situation or address of Registered Office 02 July 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
NEWINC - New incorporation documents 21 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.