THE BUDDING CAMELLIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

27/04/2427 April 2024 Cessation of Petra Beaton as a person with significant control on 2023-09-01

View Document

27/04/2427 April 2024 Notification of Ashley Beaton as a person with significant control on 2023-09-01

View Document

24/04/2424 April 2024 Change of details for Mr Ashley Beaton as a person with significant control on 2023-09-01

View Document

05/04/245 April 2024 Termination of appointment of Petra Beaton as a director on 2024-04-05

View Document

04/04/244 April 2024 Change of details for Mrs Petra Beaton as a person with significant control on 2023-09-01

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

06/05/236 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/05/186 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

08/09/178 September 2017 COMPANY NAME CHANGED IRON APPROACH LIMITED CERTIFICATE ISSUED ON 08/09/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY GEORGE LLOYD BEATON / 23/04/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GEORGE LLOYD BEATON / 23/05/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETRA BEATON / 23/05/2015

View Document

25/08/1525 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 2 DYKE COTTAGES THE STREET POYNINGS WEST SUSSEX BN45 7AT

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

11/05/1411 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETRA BEATON / 29/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GEORGE LLOYD BEATON / 29/07/2010

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 2 DYKE COTTAGES, THE STREET POYNINGS BRIGHTON WEST SUSSEX BN45 7AT

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 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