CHUCKBUDDIES LTD

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Termination of appointment of Joel Alexander Erith as a director on 2023-09-28

View Document

06/10/226 October 2022 Notification of Yvonne Patricia Reynolds as a person with significant control on 2022-07-12

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/226 October 2022 Cessation of Christopher Reynolds as a person with significant control on 2022-07-12

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

02/12/212 December 2021 Termination of appointment of Christopher Reynolds as a director on 2021-11-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

23/04/1423 April 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEWART REYNOLDS / 23/04/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REYNOLDS / 23/04/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART REYNOLDS / 23/04/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOEL ALEXANDER ERITH / 23/04/2014

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REYNOLDS / 24/11/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART REYNOLDS / 24/11/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEL ALEXANDER ERITH / 24/11/2009

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAY REYNOLDS / 24/11/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/0922 May 2009 SECRETARY APPOINTED MR JAY REYNOLDS

View Document

21/05/0921 May 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY ADAM WHIPP

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR ADAM WHIPP

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM PENRHYNMAWR, BWLCHTOCYN PWLLHELI GWYNEDD NORTH WALES LL53 7BU

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED CHRISTOPHER REYNOLDS

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED JAMES STEWART REYNOLDS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

24/09/0824 September 2008 SECRETARY APPOINTED ADAM GILES LANCASTER WHIPP

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 30 BOROUGH HIGH STREET LONDON SE1 1XU

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 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