B.U.F.C.A. LIMITED

02004299
10 SCOTLAND LANE HASLEMERE SURREY GU27 3AL

Documents

Documents
Date Category Description Pages
12 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 accounts Annual Accounts 3 Buy now
25 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
18 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Aug 2021 accounts Annual Accounts 3 Buy now
22 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2021 officers Termination of appointment of director (Peter Gorman) 1 Buy now
26 Feb 2021 officers Appointment of director (Ms Leonie Merrell Onslow) 2 Buy now
14 Jul 2020 accounts Annual Accounts 7 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2019 officers Termination of appointment of director (Frank Bruno) 1 Buy now
20 Aug 2019 officers Termination of appointment of director (Robert Christopher Smith) 1 Buy now
15 Apr 2019 accounts Annual Accounts 7 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Apr 2019 officers Termination of appointment of director (Peter James Bristow) 1 Buy now
28 Mar 2019 officers Appointment of director (Mr Robert Christopher Smith) 2 Buy now
28 Mar 2019 officers Appointment of director (Mr Frank Bruno) 2 Buy now
19 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2019 officers Termination of appointment of director (John Bullen) 1 Buy now
06 Jun 2018 accounts Annual Accounts 7 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 officers Termination of appointment of director (Stephen Mark Gunnell) 1 Buy now
09 Jan 2018 officers Appointment of director (Mr Peter Gorman) 2 Buy now
27 Apr 2017 accounts Annual Accounts 7 Buy now
04 Apr 2017 officers Appointment of director (Mr Stephen Mark Gunnell) 2 Buy now
01 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 officers Termination of appointment of director (Keith Gladstone West) 1 Buy now
28 Apr 2016 accounts Annual Accounts 7 Buy now
21 Mar 2016 annual-return Annual Return 4 Buy now
21 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2015 accounts Annual Accounts 7 Buy now
24 Mar 2015 annual-return Annual Return 4 Buy now
24 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2014 accounts Annual Accounts 7 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
07 May 2013 accounts Annual Accounts 7 Buy now
20 Mar 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 officers Termination of appointment of director (Ginne Cassells) 1 Buy now
09 Jan 2013 officers Appointment of director (Mr Keith Gladstone West) 2 Buy now
30 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2012 officers Appointment of director (Mr Peter James Bristow) 2 Buy now
12 Apr 2012 accounts Annual Accounts 6 Buy now
12 Apr 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 officers Appointment of director (Ms Ginne Cassells) 2 Buy now
11 Apr 2012 officers Termination of appointment of director (Christopher Darby) 1 Buy now
11 May 2011 accounts Annual Accounts 6 Buy now
12 Apr 2011 annual-return Annual Return 4 Buy now
12 Apr 2011 officers Termination of appointment of director (Peter Bristow) 1 Buy now
22 Jul 2010 accounts Annual Accounts 6 Buy now
12 Apr 2010 annual-return Annual Return 4 Buy now
12 Apr 2010 officers Change of particulars for director (Mr Christopher Mark Darby) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Mr John Bullen) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Mr Peter James Bristow) 2 Buy now
12 Apr 2010 officers Change of particulars for secretary (Miss Leonie Merrell Onslow Dewey) 1 Buy now
09 Mar 2010 officers Termination of appointment of director (Paul Denham) 1 Buy now
09 Mar 2010 officers Termination of appointment of director (Allan Booth) 1 Buy now
16 Jun 2009 accounts Annual Accounts 7 Buy now
24 Mar 2009 annual-return Annual return made up to 20/03/09 3 Buy now
24 Mar 2009 officers Director appointed mr peter james bristow 1 Buy now
23 Mar 2009 officers Appointment terminated director michael rayson 1 Buy now
17 Feb 2009 officers Secretary's change of particulars / leonie onslow dewey / 17/02/2009 2 Buy now
08 Apr 2008 accounts Annual Accounts 6 Buy now
25 Mar 2008 officers Director appointed mr john bullen 1 Buy now
25 Mar 2008 annual-return Annual return made up to 20/03/08 3 Buy now
20 Mar 2008 officers Appointment terminated director stuart morris 1 Buy now
11 Jul 2007 officers New director appointed 1 Buy now
15 May 2007 accounts Annual Accounts 8 Buy now
20 Mar 2007 annual-return Annual return made up to 20/03/07 2 Buy now
20 Mar 2007 officers Director resigned 1 Buy now
27 Apr 2006 accounts Annual Accounts 8 Buy now
29 Mar 2006 annual-return Annual return made up to 20/03/06 2 Buy now
29 Mar 2006 officers New secretary appointed 1 Buy now
29 Mar 2006 officers Secretary resigned 1 Buy now
15 Sep 2005 address Registered office changed on 15/09/05 from: 40 market place south cave brough east yorkshire HU15 2AT 1 Buy now
24 Mar 2005 annual-return Annual return made up to 20/03/05 6 Buy now
23 Mar 2005 officers Director resigned 1 Buy now
22 Mar 2005 accounts Annual Accounts 14 Buy now
28 Apr 2004 officers New director appointed 2 Buy now
20 Apr 2004 officers New director appointed 2 Buy now
29 Mar 2004 officers Director resigned 1 Buy now
29 Mar 2004 annual-return Annual return made up to 20/03/04 6 Buy now
09 Mar 2004 officers Director resigned 1 Buy now
23 Feb 2004 accounts Annual Accounts 14 Buy now
23 Oct 2003 officers Director resigned 1 Buy now
24 Jul 2003 address Registered office changed on 24/07/03 from: 99A hull road anlaby hull north humberside HU10 6SR 1 Buy now
04 Apr 2003 accounts Annual Accounts 8 Buy now
04 Apr 2003 annual-return Annual return made up to 20/03/03 7 Buy now
11 Oct 2002 officers New director appointed 2 Buy now
16 May 2002 officers Director resigned 1 Buy now
29 Mar 2002 accounts Annual Accounts 7 Buy now
29 Mar 2002 annual-return Annual return made up to 20/03/02 5 Buy now