- Company Overview for BUZZ ELECTRICAL LIMITED (03719886)
- Filing history for BUZZ ELECTRICAL LIMITED (03719886)
- People for BUZZ ELECTRICAL LIMITED (03719886)
- Charges for BUZZ ELECTRICAL LIMITED (03719886)
- More for BUZZ ELECTRICAL LIMITED (03719886)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
09 Dec 2016 | MR01 | Registration of a charge with Charles court order to extend. Charge code 037198860005, created on 28 November 2014 | |
12 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 22 July 2016
|
|
11 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Mar 2015 | AA01 | Previous accounting period extended from 24 August 2014 to 30 November 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
02 Jan 2015 | AD03 | Register(s) moved to registered inspection location Almswood House 93 High Street Evesham Worcestershire WR11 4DU | |
02 Jan 2015 | AD02 | Register inspection address has been changed to Almswood House 93 High Street Evesham Worcestershire WR11 4DU | |
02 Jan 2015 | CH01 | Director's details changed for Robert William Shaughnessy on 18 December 2014 | |
02 Jan 2015 | CH03 | Secretary's details changed for Susan Owens on 18 December 2014 | |
02 Jan 2015 | CH01 | Director's details changed for Susan Owens on 18 December 2014 | |
02 Jan 2015 | CH01 | Director's details changed for Stephen Douglas Owens on 18 December 2014 | |
02 Jan 2015 | AD01 | Registered office address changed from Cornmill Road Evesham Worcestershire WR11 2LL to 5 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY on 2 January 2015 | |
05 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
25 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 |