BUFFLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Director's details changed for Mrs Catherine Ann Wingate Walker on 2025-08-05

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/03/249 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Director's details changed for Mr Matthew John Wingate Walker on 2023-08-07

View Document

07/08/237 August 2023 Secretary's details changed for Matthew John Wingate Walker on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mrs Catherine Ann Wingate Walker on 2023-08-07

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

01/12/211 December 2021 Registered office address changed from 2 Queens Parade Bristol BS1 5XJ to Greenleigh Holt Chew Magna Bristol BS40 8QR on 2021-12-01

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/02/1728 February 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/02/1728 February 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN WALKER / 29/02/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WALKER / 29/02/2016

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WINGATE / 10/04/2010

View Document

16/03/1116 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/10/1011 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN WALKER / 20/11/2009

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WALKER / 20/11/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WINGATE / 20/11/2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 101 PRINCESS VICTORIA STREET BRISTOL AVON BS8 4DD

View Document

24/08/0924 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WINGATE / 01/01/2009

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MR MATTHEW JOHN WALKER

View Document

18/03/0918 March 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM FLAT 2 157 HORNSEY ROAD LONDON N7 6DU

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM OFFICE 11, 111 WHITBY ROAD, SLOUGH BERKSHIRE SL1 3RD

View Document

09/04/089 April 2008 DIRECTOR APPOINTED CATHERINE WINGATE

View Document

09/04/089 April 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KATHRYN ELIZABETH ANTIEUL LOGGED FORM

View Document

09/04/089 April 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RAYMOND EDMUND ANTIEUL LOGGED FORM

View Document

09/04/089 April 2008 SECRETARY APPOINTED MATTHEW JOHN WALKER

View Document

01/03/081 March 2008 APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED

View Document

29/02/0829 February 2008 SECRETARY APPOINTED MR RAYMOND EDMUND ANTIEUL

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MRS KATHRYN ELIZABETH ANTIEUL

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

28/02/0828 February 2008 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