THE BUDDY SCHEME C.I.C.

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

12/04/2412 April 2024 Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-04-12

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 3 THE WILLOWS MILL FARM COURTYARD BEACHAMPTON MILTON KEYNES BUCKINGHAMSHIRE MK19 6DS UNITED KINGDOM

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / LLEWELLYN SHANE BEAN / 01/05/2019

View Document

30/05/1930 May 2019 CESSATION OF COLIN MITCHELL AS A PSC

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MS BERLINDA ELIZABETH GARNETT / 14/07/2018

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MS BERLINDA ELIZABETH GARNETT / 01/05/2019

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ELIZABETH GARNETT / 01/05/2019

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MITCHELL

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM C/O HAINES WATTS ROPER YARD ROPER ROAD CANTERBURY KENT CT2 7EX

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ELIZABETH GARNETT / 17/05/2017

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ELIZABETH GARNETT / 17/05/2016

View Document

17/06/1617 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM C/O BURNS WARING ROPER YARD ROPER ROAD CANTERBURY KENT CT2 7EX UNITED KINGDOM

View Document

11/06/1511 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/01/1522 January 2015 Annual return made up to 17 May 2014 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ELIZABETH GARNETT / 15/01/2015

View Document

22/01/1522 January 2015 COMPANY RESTORED ON 22/01/2015

View Document

30/12/1430 December 2014 STRUCK OFF AND DISSOLVED

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

21/03/1421 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURNER

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ELIZABETH GARNETT / 17/05/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HENRY TURNER / 17/05/2012

View Document

21/06/1221 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MITCHELL / 17/05/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LLEWELLYN SHANE BEAN / 17/05/2012

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, RIVENDELL MILL LANE, EASTRY, KENT, CT13 0JU

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ELIZABETH GARNETT / 17/05/2011

View Document

01/06/111 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED GEOFFREY HENRY TURNER

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED LLEWELLYN SHANE BEAN

View Document

17/05/1017 May 2010 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