BUZZARD FASCIAS & FIXINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY LEONARD FORSHAW / 01/09/2019

View Document

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE MARIE FORSHAW

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MRS ANNETTE MARIE FORSHAW

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

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

View Accounts

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGUIRE

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

23/02/1523 February 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

23/09/1423 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/05/1320 May 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

24/09/1224 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCGUIRE / 15/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LEONARD FORSHAW / 15/09/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY LEONARD FORSHAW / 14/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCGUIRE / 14/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LEONARD FORSHAW / 14/12/2009

View Document

09/11/099 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: UNIT 4 BOTLEY LANE CHESHAM BUCKINGHAMSHIRE HP5 1XF

View Document

26/09/0726 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 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