BUFF DESIGN LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

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

View Accounts

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Current accounting period shortened from 2023-08-31 to 2023-03-31

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

14/11/2214 November 2022 Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom to Eastholme Hills View Braunton EX33 2LA on 2022-11-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE ANDERSON / 14/07/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE ANDERSON / 29/07/2016

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT

View Document

30/10/1330 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/09/1228 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 18A WAXWELL LANE PINNER MIDDLESEX HA5 3EN

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SHELDON / 15/08/2011

View Document

27/09/1127 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CARL ANDERSON / 15/08/2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 CHANGE PERSON AS DIRECTOR

View Document

08/09/108 September 2010 CHANGE PERSON AS DIRECTOR

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CARL ANDERSON / 15/04/2009

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SHELDON / 15/04/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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