About

Registered Number: 02898593
Date of Incorporation: 15/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Lower Lowlands Farm, Buxted, Nr Uckfield, East Sussex, TN22 4PX

 

Buxted Construction Ltd was founded on 15 February 1994 and are based in Nr Uckfield, it's status is listed as "Active". We don't know the number of employees at Buxted Construction Ltd. The current directors of this company are listed as Ruthven, Judith Sarah, Paparozzi, Mario Marco at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAPAROZZI, Mario Marco 01 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
RUTHVEN, Judith Sarah 17 February 1994 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 13 February 2020
CH01 - Change of particulars for director 08 October 2019
CH01 - Change of particulars for director 08 October 2019
CH01 - Change of particulars for director 08 October 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 23 February 2017
AP01 - Appointment of director 23 February 2017
AA - Annual Accounts 06 February 2017
RESOLUTIONS - N/A 31 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 January 2017
SH19 - Statement of capital 31 January 2017
CAP-SS - N/A 31 January 2017
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 02 February 2016
CH01 - Change of particulars for director 23 April 2015
SH01 - Return of Allotment of shares 23 April 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 28 January 2013
RESOLUTIONS - N/A 29 August 2012
SH01 - Return of Allotment of shares 29 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 03 February 2010
MG01 - Particulars of a mortgage or charge 09 December 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 13 March 2009
363a - Annual Return 15 February 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 28 December 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
288a - Notice of appointment of directors or secretaries 01 July 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 07 February 2002
395 - Particulars of a mortgage or charge 07 June 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 20 March 2001
363s - Annual Return 24 February 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 22 February 1999
AA - Annual Accounts 21 February 1999
288a - Notice of appointment of directors or secretaries 16 September 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 30 January 1998
395 - Particulars of a mortgage or charge 20 August 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
363s - Annual Return 04 March 1997
RESOLUTIONS - N/A 13 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1997
AA - Annual Accounts 10 December 1996
363x - Annual Return 28 March 1996
AA - Annual Accounts 08 December 1995
363x - Annual Return 30 March 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1994
MISC - Miscellaneous document 25 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1994
NEWINC - New incorporation documents 15 February 1994

Mortgages & Charges

Description Date Status Charge by
Deed of charge over deposit 23 November 2009 Outstanding

N/A

Debenture containing fixed and floating charges 31 May 2001 Outstanding

N/A

Debenture 12 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.