BUFFER RAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/1729 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/04/175 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
26/02/1626 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
13/11/1513 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ALAN MAYZE / 13/11/2015 |
13/11/1513 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALAN MAYZE / 13/11/2015 |
13/11/1513 November 2015 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM UNIT 9 WHIFFENS FARM CLEMENT STREET SWANLEY KENT BR8 7PQ |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
24/04/1324 April 2013 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM REGUS HOUSE VICTORY WAY ADMIRALS PARK CROSSWAYS DARTFORD KENT DA2 6QD |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN MAYZE / 03/06/2011 |
03/06/113 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ALAN MAYZE / 03/06/2011 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN MAYZE / 01/05/2010 |
27/05/1027 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | APPOINTMENT TERMINATED DIRECTOR CLIVE KNIGHT |
12/09/0812 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/06/0817 June 2008 | APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED |
17/06/0817 June 2008 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
17/06/0817 June 2008 | DIRECTOR AND SECRETARY APPOINTED WILLIAM ALAN MAYZE |
17/06/0817 June 2008 | DIRECTOR APPOINTED CLIVE LEONARD JOHN KNIGHT |
17/06/0817 June 2008 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 7, WINDMILL DRIVE BEXHILL-ON- SEA EAST SUSSEX TN39 4DG |
08/05/088 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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