- Company Overview for BUDDI LIMITED (05308826)
- Filing history for BUDDI LIMITED (05308826)
- People for BUDDI LIMITED (05308826)
- More for BUDDI LIMITED (05308826)
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) |
---|---|---|---|
27 Mar 2017 | TM01 | Termination of appointment of Philippa Clare D'arcy as a director on 14 March 2017 | |
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 8 February 2017
|
|
24 Jan 2017 | AP01 | Appointment of Mr Charles Lewinton as a director on 23 January 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Apr 2016 | TM01 | Termination of appointment of John Arthur Stevens as a director on 14 April 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of John Alexander Mclaren as a director on 14 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Julian Mark Wolfson as a director on 1 April 2016 | |
04 Mar 2016 | AP01 | Appointment of Mrs Philippa D'arcy as a director on 3 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Philip Wilbraham as a director on 3 March 2016 | |
04 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 15 February 2016
|
|
29 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH03 | Secretary's details changed for Mrs Sophie Georgiou-Pavli on 1 March 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from , 52 Warwick Square, London, SW1V 2AJ to Talbot House 17 Church Street Rickmansworth Hertfordshire WD3 1DE on 5 November 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Apr 2014 | TM01 | Termination of appointment of Jose Sanchez-Valenzuela as a director | |
07 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Oct 2012 | AP01 | Appointment of Mr John Anderson Kay as a director |