MORRIS BUFTON & CO. 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 Appointment of Mr Max Kieron John Bufton as a director on 2025-02-28

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

18/01/2318 January 2023 Registration of charge 005367270013, created on 2023-01-17

View Document

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

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES BUFTON

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

05/02/195 February 2019 CESSATION OF RONALD JOHN BUFTON AS A PSC

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN BUFTON

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD BUFTON

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR DANIEL JAMES BUFTON

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR MURIEL BUFTON

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY MURIEL BUFTON

View Document

28/09/1028 September 2010 SECRETARY APPOINTED MRS DOROTHY CAROL BUFTON

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN BUFTON / 07/06/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MURIEL DOREEN BUFTON / 07/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BUFTON / 07/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIEL DOREEN BUFTON / 07/06/2010

View Document

09/06/109 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BUFTON

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/07/074 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: HARVESTER PLACE GRAVEL HILL LUDLOW SHROPSHIRE SY8 1QP

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/06/0329 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/08/9130 August 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/06/9022 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/06/9022 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/8919 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/02/897 February 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/02/889 February 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

10/08/5410 August 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information