BUDDY WORLDWIDE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | Micro company accounts made up to 2025-03-31 |
| 10/09/2510 September 2025 | Registered office address changed from Fist Floor, 4 Manor Park Business Centre Mackenzie Way Cheltenham GL51 9TX England to First Floor, 4 Manor Park Mackenzie Way Cheltenham GL51 9TX on 2025-09-10 |
| 07/09/257 September 2025 | Registered office address changed from 54 Batchwood Drive St. Albans AL3 5SB England to Fist Floor, 4 Manor Park Business Centre Mackenzie Way Cheltenham GL51 9TX on 2025-09-07 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 16/02/2516 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
| 26/09/2426 September 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/02/2411 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
| 01/08/231 August 2023 | Micro company accounts made up to 2023-03-31 |
| 20/06/2320 June 2023 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 54 Batchwood Drive St. Albans AL3 5SB on 2023-06-20 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 29/09/2229 September 2022 | Micro company accounts made up to 2022-03-31 |
| 26/04/2226 April 2022 | Termination of appointment of Barbara Lynne Janes as a director on 2022-04-26 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
| 12/10/2112 October 2021 | Appointment of Mr Richard Paul Thorne as a director on 2021-10-12 |
| 12/10/2112 October 2021 | Appointment of Mr David Janes as a director on 2021-10-12 |
| 06/10/216 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/09/208 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 18/08/2018 August 2020 | DIRECTOR APPOINTED MRS SALLY THORNE |
| 30/06/2030 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA LYNNE JANES / 30/06/2020 |
| 30/06/2030 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY JANES / 30/06/2020 |
| 30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
| 30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
| 05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
| 03/09/183 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
| 07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 26/04/1726 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY JANES / 26/04/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/12/1618 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
| 26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/12/1519 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
| 15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 26 SOLLERSHOTT WEST LETCHWORTH GARDEN CITY HERTS SG6 3PX |
| 19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/12/1418 December 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNE |
| 18/12/1418 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
| 17/03/1417 March 2014 | DIRECTOR APPOINTED MR RICHARD PAUL THORPE |
| 17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL THORPE / 17/03/2014 |
| 17/03/1417 March 2014 | DIRECTOR APPOINTED MRS BARBARA LYNNE JANES |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/12/1327 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/12/1119 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/12/1026 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
| 06/11/106 November 2010 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
| 18/12/0918 December 2009 | 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