BUILT BY BUFFALO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Secretary's details changed for Mr Daniel Marc Griffiths on 2025-03-06 |
06/03/256 March 2025 | Change of details for Mr Jasper Peter Tandy as a person with significant control on 2025-03-06 |
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 |
06/03/256 March 2025 | Director's details changed for Daniel Marc Griffiths on 2025-03-06 |
06/03/256 March 2025 | Change of details for Mr Daniel Marc Griffiths as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Director's details changed for Mr Jasper Peter Tandy on 2025-03-06 |
29/01/2529 January 2025 | Secretary's details changed for Mr Daniel Marc Griffiths on 2025-01-29 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
28/06/2428 June 2024 | Previous accounting period extended from 2024-01-31 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
08/04/218 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
08/07/208 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
10/01/2010 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPER PETER TANDY |
07/08/197 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19 |
21/03/1921 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
02/05/182 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
17/11/1717 November 2017 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM GROUND FLOOR 49 CHELTENHAM PLACE BRIGHTON BN1 4AB ENGLAND |
25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER PETER TANDY / 02/08/2017 |
02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARC GRIFFITHS / 01/03/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
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 |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARC GRIFFITHS / 25/05/2016 |
31/05/1631 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL MARC GRIFFITHS / 25/05/2016 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/01/1615 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/01/1516 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
16/01/1516 January 2015 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 7 HOCOMBE ROAD, CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 5SL |
04/12/144 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER PETER TANDY / 01/11/2014 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/01/1417 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
14/01/1314 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
10/01/1210 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
19/05/1119 May 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
21/02/1121 February 2011 | DIRECTOR APPOINTED MR JASPER PETER TANDY |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/01/1011 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARC GRIFFITHS / 10/01/2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | APPOINTMENT TERMINATED DIRECTOR JASON REYNOLDS |
26/02/0926 February 2009 | APPOINTMENT TERMINATED DIRECTOR NICKOLAS STACEY |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
18/02/0718 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/02/0718 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0712 January 2007 | NEW SECRETARY APPOINTED |
12/01/0712 January 2007 | NEW DIRECTOR APPOINTED |
12/01/0712 January 2007 | NEW DIRECTOR APPOINTED |
11/01/0711 January 2007 | SECRETARY RESIGNED |
11/01/0711 January 2007 | DIRECTOR RESIGNED |
11/01/0711 January 2007 | NEW DIRECTOR APPOINTED |
11/01/0711 January 2007 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
10/01/0710 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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