THE BUYING GROUP.CO.UK LIMITED

Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

24/10/2424 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Change of details for Mr Peter Alan Owen as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Registered office address changed from 3 the Limes Catholic Lane Dudley West Midlands DY3 3AJ England to 17 Millpool Close Hagley Stourbridge DY9 0JN on 2024-01-31

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MR PETER ALAN OWEN / 16/02/2021

View Document

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN OWEN / 16/02/2021

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 3 CATHOLIC LANE DUDLEY DY3 3AJ ENGLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/05/2014 May 2020 APPOINTMENT TERMINATED, SECRETARY MARGARET OWEN

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 122 TIPTON ROAD WOODSETTON DUDLEY WEST MIDLANDS DY3 1BY

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN OWEN / 14/05/2020

View Document

14/05/2014 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET VALERIE OWEN / 14/05/2020

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR PETER ALAN OWEN / 14/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 122 TIPTON ROAD WOODSETTON DUDLEY WEST MIDLANDS DY3 1BY ENGLAND

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/03/137 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

29/02/1229 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

16/02/1116 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM KING CHARLES HOUSE 2 CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/03/102 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER OWEN / 21/01/2009

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 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