BUFFER BEAR LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registration of charge 028931770003, created on 2025-05-15

View Document

05/03/255 March 2025 Accounts for a dormant company made up to 2025-01-25

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-01-27

View Document

06/06/246 June 2024 Registration of charge 028931770002, created on 2024-05-31

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

04/06/244 June 2024 Resolutions

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

10/11/2310 November 2023 Full accounts made up to 2023-01-28

View Document

09/11/239 November 2023 Termination of appointment of Helen Rita Wiseman as a director on 2023-10-28

View Document

08/11/238 November 2023 Appointment of Ms Irene Louise Kirkman as a director on 2023-10-28

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-01-23

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/20

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/19

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MRS HEATHER ADELE RICHARDSON

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAY

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR VIVIAN STANLEY WOODELL

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR RUTH FITZJOHN

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 28/01/17

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH JOYCE FITZJOHN / 27/03/2017

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 23/01/16

View Document

26/01/1626 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 SECRETARY'S CHANGE OF PARTICULARS / EDWARD GEOFFREY PARKER / 04/07/2011

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HUGO GRAY / 09/11/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN RITA WISEMAN / 24/11/2015

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MRS HELEN RITA WISEMAN

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR ISOBEL BURBIDGE

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR PATRICK HUGO GRAY

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVIA BIRCH

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 24/01/15

View Document

30/01/1530 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN WISEMAN

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MS RUTH JOYCE FITZJOHN

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MRS OLIVIA BIRCH

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAY

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 25/01/14

View Document

19/02/1419 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 26/01/13

View Document

15/02/1315 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIDLER

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MRS HELEN RITA WISEMAN

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR PATRICK HUGO GRAY

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MRS ISOBEL BURBIDGE

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM CO-OPERATIVE HOUSE 234 BOTLEY ROAD OXFORD OX2 0HP

View Document

02/06/112 June 2011 CURREXT FROM 31/08/2011 TO 26/01/2012

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

19/04/1119 April 2011 24/01/11 CHANGES

View Document

15/02/1115 February 2011 ADOPT ARTICLES 31/01/2011

View Document

15/02/1115 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR KAY TURNER

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM THE HOSPITIUM VALPY STREET READING BERKSHIRE RG1 1AR

View Document

06/01/116 January 2011 DIRECTOR APPOINTED STEPHEN JOHN RIDLER

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR EDWARD GEOFFREY PARKER

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY IAN CROSS

View Document

06/01/116 January 2011 SECRETARY APPOINTED EDWARD GEOFFREY PARKER

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

27/01/1027 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KAY TURNER / 24/01/2010

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/07/0620 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/033 October 2003 £ IC 10000/5100 18/09/03 £ SR 4900@1=4900

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/04/037 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 S-DIV 09/12/99

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/03/9930 March 1999 AUDITOR'S RESIGNATION

View Document

26/03/9926 March 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/04/9728 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/02/965 February 1996 REGISTERED OFFICE CHANGED ON 05/02/96 FROM: GREENWOOD HOUSE 4-7 SALISBURY COURT LONDON EC4Y 8BT

View Document

05/02/965 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 COMPANY NAME CHANGED CHILDCARE PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 26/01/96

View Document

03/11/953 November 1995 £ NC 100/50000 20/09/95

View Document

03/11/953 November 1995 NC INC ALREADY ADJUSTED 20/09/95

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/04/9426 April 1994 COMPANY NAME CHANGED CHILD CARE PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 27/04/94

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: 9 PEARMAN STREET LONDON SE1 7RB

View Document

16/02/9416 February 1994 SECRETARY RESIGNED

View Document

31/01/9431 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information