- Company Overview for BUDDY WORLDWIDE LIMITED (07108045)
- Filing history for BUDDY WORLDWIDE LIMITED (07108045)
- People for BUDDY WORLDWIDE LIMITED (07108045)
- More for BUDDY WORLDWIDE LIMITED (07108045)
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) |
---|---|---|---|
30 Jun 2020 | CH01 | Director's details changed for Mr Alan Geoffrey Janes on 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to Level 3 207 Regent Street London W1B 3HH on 30 June 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
05 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
03 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
07 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Apr 2017 | CH01 | Director's details changed for Mr Alan Geoffrey Janes on 26 April 2017 | |
18 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
|
|
15 Oct 2015 | AD01 | Registered office address changed from 26 Sollershott West Letchworth Garden City Herts SG6 3PX to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 15 October 2015 | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | TM01 | Termination of appointment of Richard Paul Thorne as a director on 17 December 2014 | |
17 Mar 2014 | CH01 | Director's details changed for Mr Richard Paul Thorpe on 17 March 2014 | |
17 Mar 2014 | AP01 | Appointment of Mrs Barbara Lynne Janes as a director | |
17 Mar 2014 | AP01 | Appointment of Mr Richard Paul Thorpe as a director | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
21 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders |