THE WAY OF THE BUZZARD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Unaudited abridged accounts made up to 2024-12-31 |
| 14/06/2514 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/08/2419 August 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 03/04/243 April 2024 | Registered office address changed from 2 Red Row Hut Lane, Off Long Lane Heath Charnock Chorley Lancashire PR6 9EG England to 1 Stoneycroft Drive Warton Carnforth Lancashire LA5 9PX on 2024-04-03 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/09/234 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 09/08/239 August 2023 | Confirmation statement made on 2023-07-06 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-07-06 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 03/08/203 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
| 19/02/1919 February 2019 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
| 24/01/1924 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 24/01/1924 January 2019 | DIRECTOR APPOINTED MR ANTONY JASON SMALLEY |
| 11/01/1911 January 2019 | COMPANY NAME CHANGED SOUL SUSTAINABILITY LIMITED CERTIFICATE ISSUED ON 11/01/19 |
| 11/01/1911 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS NICOLA SMALLEY / 11/01/2019 |
| 11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 19-21 BRIDGEMAN TERRACE WIGAN GREATER MANCHESTER WN1 1TD |
| 11/01/1911 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SMALLEY / 11/01/2019 |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 31/01/1831 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA SMALLEY |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 17/07/1517 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 23/06/1423 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
| 10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PERCIVAL / 01/06/2014 |
| 04/09/134 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 24/06/1324 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
| 18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 6 CHURCH MEWS BOLLINGTON MACCLESFIELD CHESHIRE SK10 5PZ UNITED KINGDOM |
| 05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM BROOMFIELD ORCHARD BROOMFIELD ROAD HERNE BAY KENT CT6 7BA UNITED KINGDOM |
| 28/06/1228 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
| 28/06/1228 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PERCIVAL / 22/06/2012 |
| 22/06/1122 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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