BUDDY WORLDWIDE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/11/2512 November 2025 NewMicro company accounts made up to 2025-03-31

View Document

10/09/2510 September 2025 Registered office address changed from Fist Floor, 4 Manor Park Business Centre Mackenzie Way Cheltenham GL51 9TX England to First Floor, 4 Manor Park Mackenzie Way Cheltenham GL51 9TX on 2025-09-10

View Document

07/09/257 September 2025 Registered office address changed from 54 Batchwood Drive St. Albans AL3 5SB England to Fist Floor, 4 Manor Park Business Centre Mackenzie Way Cheltenham GL51 9TX on 2025-09-07

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/02/2516 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/02/2411 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 54 Batchwood Drive St. Albans AL3 5SB on 2023-06-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Termination of appointment of Barbara Lynne Janes as a director on 2022-04-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

12/10/2112 October 2021 Appointment of Mr Richard Paul Thorne as a director on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Mr David Janes as a director on 2021-10-12

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MRS SALLY THORNE

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA LYNNE JANES / 30/06/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY JANES / 30/06/2020

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY JANES / 26/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1519 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 26 SOLLERSHOTT WEST LETCHWORTH GARDEN CITY HERTS SG6 3PX

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNE

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR RICHARD PAUL THORPE

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL THORPE / 17/03/2014

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MRS BARBARA LYNNE JANES

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1327 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/12/1026 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

06/11/106 November 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

18/12/0918 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company