BUFFRAIL LIMITED

Unit 6 Oldington Trading Estate Unit 6 Oldington Trading Estate, Kidderminster, DY11 7QP, Worcestershire
StatusACTIVE
Company No.04002399
CategoryPrivate Limited Company
Incorporated26 May 2000
Age24 years, 8 days
JurisdictionEngland Wales

SUMMARY

BUFFRAIL LIMITED is an active private limited company with number 04002399. It was incorporated 24 years, 8 days ago, on 26 May 2000. The company address is Unit 6 Oldington Trading Estate Unit 6 Oldington Trading Estate, Kidderminster, DY11 7QP, Worcestershire.



Company Fillings

Confirmation statement with updates

Date: 28 May 2024

Action Date: 26 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-31

Psc name: Maxine Woods

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Woods

Cessation date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2019

Action Date: 21 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040023990002

Charge creation date: 2019-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-22

Psc name: Maxine Woods

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Woods

Change date: 2018-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-22

Officer name: Mr Jason Woods

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-22

Psc name: City Hydraulics Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-17

Officer name: Pauline Gillian Steel

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2013

Action Date: 27 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Woods

Change date: 2011-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Accounts amended with made up date

Date: 13 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AAMD

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/05; full list of members

Documents

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/04; full list of members

Documents

Legacy

Date: 16 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/02/03-31/01/04 £ si 998@1=998 £ ic 49002/50000

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Miscellaneous

Date: 16 Apr 2003

Category: Miscellaneous

Type: MISC

Description: Amending 882 iss 01/02/02

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/04/03--------- £ si 49000@1=49000 £ ic 2/49002

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/04/03

Documents

View document PDF

Resolution

Date: 16 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 16/04/03 from: 27 abberley avenue stourport on severn worcestershire DY13 0LZ

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/02 to 31/01/02

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/02/02--------- £ si 999@1

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 07/03/02 from: 54 cherrywood lane morden surrey SM4 4HS

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 15/11/01 from: springfield rookery hill ashtead surrey KT21 1HY

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/01; full list of members

Documents

View document PDF

Incorporation company

Date: 26 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLES & ORANGES LTD

THE CORN HOUSE,ROOKSBRIDGE,BS26 2TT

Number:10818206
Status:ACTIVE
Category:Private Limited Company

BDC (SUFFOLK HOLDINGS) LIMITED

C/O B&MSDC ENDEAVOUR HOUSE,IPSWICH,IP1 2BX

Number:10812722
Status:ACTIVE
Category:Private Limited Company

CHERRY RED ADVISORY LIMITED

19 HOLLIN GARDENS,LEEDS,LS16 5NL

Number:09963794
Status:ACTIVE
Category:Private Limited Company

DEKHO.COM LIMITED

47 BUTT ROAD,ESSEX,CO3 3BZ

Number:06479281
Status:ACTIVE
Category:Private Limited Company

KASHANA LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:10502218
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST SIGNS (SHERBORNE) LIMITED

14A ALBANY ROAD.,WEYMOUTH,DT4 9TH

Number:05737266
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source