BUFLET LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Change of details for Samisami Limited as a person with significant control on 2024-10-28

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

07/11/247 November 2024 Cessation of Frith Park Farm Limited as a person with significant control on 2024-10-28

View Document

07/11/247 November 2024 Cessation of Dominic Adrian Barlow Sanders as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of Mr Wayne Victor Thornton as a director on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Galina Robertovna Sanders as a director on 2024-10-28

View Document

28/10/2428 October 2024 Notification of Samisami Limited as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Certificate of change of name

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

26/03/2426 March 2024 Secretary's details changed for Mr Dominic Adrian Barlow Sanders on 2024-03-25

View Document

25/03/2425 March 2024 Change of details for Mr Dominic Adrian Barlow Sanders as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mrs Galina Robertovna Sanders on 2024-03-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/11/2023 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRITH PARK FARM LIMITED

View Document

16/08/1816 August 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

27/04/1827 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM BUCKLAND ESTATE OFFICE LAWRENCE LANDE BUCKLAND BETCHWORTH SURREY RH3 7BE

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR DOMINIC ADRIAN BARLOW SANDERS

View Document

27/04/1627 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

05/07/155 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/07/145 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/07/1327 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/07/1222 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MR DOMINIC ADRIAN BARLOW SANDERS

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MRS GALINA ROBERTOVNA SANDERS

View Document

27/09/1127 September 2011 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

30/06/1130 June 2011 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