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 - £10
Company Documents

DateDescription
07/08/257 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

14/06/2514 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Document

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

View Accounts

04/09/234 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

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

View Accounts

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

19/02/1919 February 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

24/01/1924 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR ANTONY JASON SMALLEY

View Document

11/01/1911 January 2019 COMPANY NAME CHANGED SOUL SUSTAINABILITY LIMITED CERTIFICATE ISSUED ON 11/01/19

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLA SMALLEY / 11/01/2019

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 19-21 BRIDGEMAN TERRACE WIGAN GREATER MANCHESTER WN1 1TD

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SMALLEY / 11/01/2019

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/01/1831 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA SMALLEY

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PERCIVAL / 01/06/2014

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 6 CHURCH MEWS BOLLINGTON MACCLESFIELD CHESHIRE SK10 5PZ UNITED KINGDOM

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM BROOMFIELD ORCHARD BROOMFIELD ROAD HERNE BAY KENT CT6 7BA UNITED KINGDOM

View Document

28/06/1228 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PERCIVAL / 22/06/2012

View Document

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information