Advanced company searchLink opens in new window

EVLYN-BUFTON & SONS LIMITED

Company number 10007886

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jun 2024 PSC04 Change of details for Mr Maurice Clive Evlyn-Bufton as a person with significant control on 19 April 2024
03 Jun 2024 CH01 Director's details changed for Mr Maurice Clive Evlyn-Bufton on 19 April 2024
17 May 2024 AA Micro company accounts made up to 31 December 2023
28 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
15 Feb 2024 PSC04 Change of details for Mr Maurice Clive Evlyn-Bufton as a person with significant control on 14 February 2024
24 Nov 2023 CH01 Director's details changed for Mr Maurice Clive Evlyn-Bufton on 24 November 2023
04 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
09 May 2022 AA Micro company accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
07 May 2021 AA Micro company accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
14 Apr 2020 AA Micro company accounts made up to 31 December 2019
25 Mar 2020 AD01 Registered office address changed from Suite 120 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom to The Old Vicarage Church Lane Eldersfield Gloucestershire GL19 4NP on 25 March 2020
27 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
03 Jul 2019 AA Micro company accounts made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Mar 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with updates
12 Mar 2018 PSC04 Change of details for Mrs Joanna Evlyn-Bufton as a person with significant control on 12 March 2018
12 Mar 2018 CH01 Director's details changed for Mrs Joanna Evlyn-Bufton on 12 March 2018
06 Mar 2018 PSC01 Notification of Maurice Clive Evlyn-Bufton as a person with significant control on 6 April 2016
06 Mar 2018 PSC07 Cessation of Maurice Clive Evlyn-Bufton as a person with significant control on 16 April 2016
06 Mar 2018 PSC07 Cessation of Maurice Clive Evlyn-Bufton as a person with significant control on 16 April 2016