About

Registered Number: 03967516
Date of Incorporation: 07/04/2000 (24 years ago)
Company Status: Active
Registered Address: 26 Park Lane, Wimborne, Dorset, BH21 1LD,

 

Buckfield Signs Ltd was registered on 07 April 2000 with its registered office in Wimborne, Dorset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKFIELD, Philip Anthony 07 April 2000 - 1
BUCKFIELD, Ratchaneekorn 06 June 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BUCKFIELD, Harold Anthony 31 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 09 April 2020
AD01 - Change of registered office address 24 February 2020
RESOLUTIONS - N/A 19 February 2020
AD01 - Change of registered office address 19 February 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 22 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 24 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
AA - Annual Accounts 30 May 2006
363s - Annual Return 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 12 August 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
287 - Change in situation or address of Registered Office 29 April 2004
AA - Annual Accounts 29 April 2004
AA - Annual Accounts 27 May 2003
363s - Annual Return 27 April 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 02 February 2002
287 - Change in situation or address of Registered Office 17 January 2002
DISS40 - Notice of striking-off action discontinued 25 September 2001
GAZ1 - First notification of strike-off action in London Gazette 25 September 2001
363s - Annual Return 21 September 2001
225 - Change of Accounting Reference Date 22 September 2000
NEWINC - New incorporation documents 07 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.