About

Registered Number: 03559188
Date of Incorporation: 07/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: The Courtyard, Shoreham Road Upper Beeding, Steyning, West Sussex, BN44 3TN

 

Ta Buxton Ltd was registered on 07 May 1998 and are based in Steyning in West Sussex, it's status at Companies House is "Active". The companies directors are Buxton, Mina, Buxton, Timothy Adrian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON, Mina 07 May 1998 - 1
BUXTON, Timothy Adrian 07 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 21 May 2014
RESOLUTIONS - N/A 20 May 2014
SH08 - Notice of name or other designation of class of shares 20 May 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 02 June 2011
RESOLUTIONS - N/A 31 May 2011
RESOLUTIONS - N/A 31 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 May 2011
AR01 - Annual Return 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 04 June 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 14 May 2007
287 - Change in situation or address of Registered Office 26 February 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 15 August 2005
363a - Annual Return 18 May 2005
AA - Annual Accounts 29 July 2004
363a - Annual Return 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
AA - Annual Accounts 24 September 2003
363a - Annual Return 15 May 2003
AA - Annual Accounts 04 July 2002
363a - Annual Return 14 May 2002
AA - Annual Accounts 14 August 2001
363a - Annual Return 17 May 2001
AA - Annual Accounts 18 July 2000
363a - Annual Return 17 May 2000
AA - Annual Accounts 14 July 1999
363a - Annual Return 04 June 1999
225 - Change of Accounting Reference Date 12 March 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
NEWINC - New incorporation documents 07 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.