BUFFERY AND SON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

28/05/2528 May 2025 Director's details changed for Alexandra Mary Moyle on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Alexandra Mary Moyle on 2025-05-25

View Document

03/03/253 March 2025 Registered office address changed from Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH to 22-26 King Street King's Lynn Norfolk PE30 1HJ on 2025-03-03

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/07/2418 July 2024 Satisfaction of charge 009756150002 in full

View Document

18/07/2418 July 2024 Satisfaction of charge 009756150003 in full

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

03/06/243 June 2024 Registration of charge 009756150005, created on 2024-05-23

View Document

03/06/243 June 2024 Registration of charge 009756150004, created on 2024-05-23

View Document

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

View Accounts

18/01/2418 January 2024 Satisfaction of charge 1 in full

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

19/10/2019 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

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

View Accounts

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/06/1814 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA MARY MOYLE / 23/05/2018

View Document

23/05/1823 May 2018 CESSATION OF VICTORIA JANE STEPHENS-CLARKSON AS A PSC

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA STEPHENS-CLARKSON

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009756150003

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009756150002

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA MARY MOYLE

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

13/01/1613 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

22/12/1422 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY MOYLE / 30/11/2014

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

13/12/1313 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE STEPHENS-CLARKSON / 24/10/2013

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY MOYLE / 24/10/2013

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE STEPHENS-CLARKSON / 30/11/2012

View Document

19/12/1219 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY MOYLE / 30/11/2012

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR PENNY STEPHENS-CLARKSON

View Document

07/12/117 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY PENNY STEPHENS-CLARKSON

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY PENNY STEPHENS-CLARKSON

View Document

20/01/1120 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/01/1022 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY MOYLE / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY SUSAN MARY STEPHENS-CLARKSON / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE STEPHENS-CLARKSON / 22/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA STEPHENS-CLARKSON / 13/09/2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/12/028 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/014 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 30/11/98; CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: ANDERSON BURROWS C.A. 5 BREWERY YARD STOW ON THE WOLD GLOS.GL54 1AA

View Document

29/11/9629 November 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

09/12/939 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: DIGBETH STREET STOW-ON-THE WOLD GLOS GL54 1BW

View Document

01/12/921 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

24/03/8824 March 1988 RETURN MADE UP TO 12/12/87; FULL LIST OF MEMBERS; AMEND

View Document

22/03/8822 March 1988 WD 17/02/88 AD 01/10/87--------- £ SI 10000@1=10000 £ IC 30000/40000

View Document

29/02/8829 February 1988 RETURN MADE UP TO 12/12/87; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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