BUILT BY BUFFALO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Secretary's details changed for Mr Daniel Marc Griffiths on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mr Jasper Peter Tandy as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Daniel Marc Griffiths on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mr Daniel Marc Griffiths as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Jasper Peter Tandy on 2025-03-06

View Document

29/01/2529 January 2025 Secretary's details changed for Mr Daniel Marc Griffiths on 2025-01-29

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/06/2428 June 2024 Previous accounting period extended from 2024-01-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

08/04/218 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

08/07/208 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPER PETER TANDY

View Document

07/08/197 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

21/03/1921 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

02/05/182 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM GROUND FLOOR 49 CHELTENHAM PLACE BRIGHTON BN1 4AB ENGLAND

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER PETER TANDY / 02/08/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARC GRIFFITHS / 01/03/2017

View Document

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

View Accounts

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM UNIT C ANCHOR HOUSE SCHOOL LANE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4DY

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARC GRIFFITHS / 25/05/2016

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / DANIEL MARC GRIFFITHS / 25/05/2016

View Document

14/04/1614 April 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

15/01/1615 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

21/10/1521 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

16/01/1516 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 7 HOCOMBE ROAD, CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 5SL

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER PETER TANDY / 01/11/2014

View Document

23/10/1423 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

17/01/1417 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/10/1330 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

14/01/1314 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

05/11/125 November 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

10/01/1210 January 2012 Annual return made up to 10 January 2012 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

19/05/1119 May 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR JASPER PETER TANDY

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1011 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARC GRIFFITHS / 10/01/2010

View Document

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

View Document

22/04/0922 April 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR JASON REYNOLDS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR NICKOLAS STACEY

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

10/01/0710 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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