BUER GROUP LTD

Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/05/2520 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/06/2110 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES

View Document

18/03/2118 March 2021 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BUER / 18/03/2021

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BUER / 18/03/2021

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BUER / 18/03/2021

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 8 GOLDLAY GARDENS GOLDLAY GARDENS CHELMSFORD CM2 0EN ENGLAND

View Document

28/10/2028 October 2020 CESSATION OF KATY MURCUTT AS A PSC

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR KATY MURCUTT

View Document

13/07/2013 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

10/09/1910 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

20/11/1820 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BUER / 29/05/2018

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATY MURCUTT

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MISS KATY MURCUTT

View Document

12/02/1812 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 2

View Document

31/07/1731 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/04/172 April 2017 REGISTERED OFFICE CHANGED ON 02/04/2017 FROM 6 LYNMOUTH GARDENS CHELMSFORD ESSEX CM2 0UH UNITED KINGDOM

View Document

02/04/172 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BUER / 01/01/2017

View Document

20/08/1620 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/05/1621 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

11/05/1511 May 2015 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