NETBUYS LIMITED

03907749
THE WHITE HOUSE STRATFORD ROAD, MICKLETON CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6SS

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 2 Buy now
21 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2023 accounts Annual Accounts 2 Buy now
05 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2022 accounts Annual Accounts 2 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 2 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 accounts Annual Accounts 2 Buy now
03 Jun 2020 officers Appointment of director (Mr Colin Edward Hammond) 2 Buy now
03 Jun 2020 officers Termination of appointment of director (Avitec Electronics Ltd) 1 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 accounts Annual Accounts 2 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 2 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2017 accounts Annual Accounts 2 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 accounts Annual Accounts 2 Buy now
27 Jan 2016 annual-return Annual Return 3 Buy now
22 Oct 2015 accounts Annual Accounts 2 Buy now
25 Jan 2015 annual-return Annual Return 3 Buy now
22 Oct 2014 accounts Annual Accounts 2 Buy now
10 Feb 2014 annual-return Annual Return 3 Buy now
22 Sep 2013 accounts Annual Accounts 2 Buy now
04 Feb 2013 annual-return Annual Return 3 Buy now
08 Oct 2012 accounts Annual Accounts 2 Buy now
23 Jan 2012 annual-return Annual Return 3 Buy now
22 Nov 2011 officers Appointment of director (Mr David Andrew Hammond) 2 Buy now
09 Oct 2011 accounts Annual Accounts 2 Buy now
11 Feb 2011 annual-return Annual Return 3 Buy now
11 Feb 2011 officers Change of particulars for corporate director (Avitec Electronics Ltd) 2 Buy now
03 Nov 2010 officers Termination of appointment of secretary (Philip Adams) 2 Buy now
07 Oct 2010 accounts Annual Accounts 1 Buy now
10 Feb 2010 annual-return Annual Return 13 Buy now
13 Nov 2009 accounts Annual Accounts 2 Buy now
12 Feb 2009 annual-return Return made up to 17/01/09; full list of members 5 Buy now
18 Dec 2008 accounts Annual Accounts 1 Buy now
02 Feb 2008 annual-return Return made up to 17/01/08; no change of members 6 Buy now
19 Nov 2007 accounts Annual Accounts 1 Buy now
14 Feb 2007 annual-return Return made up to 17/01/07; full list of members 6 Buy now
21 Nov 2006 accounts Annual Accounts 1 Buy now
07 Feb 2006 annual-return Return made up to 17/01/06; full list of members 6 Buy now
23 Nov 2005 accounts Annual Accounts 1 Buy now
11 Feb 2005 annual-return Return made up to 17/01/05; full list of members 6 Buy now
17 Nov 2004 accounts Annual Accounts 1 Buy now
10 Feb 2004 annual-return Return made up to 17/01/04; full list of members 6 Buy now
24 Nov 2003 accounts Annual Accounts 1 Buy now
06 Feb 2003 annual-return Return made up to 17/01/03; full list of members 6 Buy now
17 Sep 2002 accounts Annual Accounts 1 Buy now
13 Feb 2002 annual-return Return made up to 17/01/02; full list of members 6 Buy now
03 Sep 2001 accounts Annual Accounts 1 Buy now
02 Mar 2001 annual-return Return made up to 17/01/01; full list of members 6 Buy now
11 Dec 2000 address Registered office changed on 11/12/00 from: leofric house oxford road, ryton on dunsmore, coventry west midlands CV8 3ED 1 Buy now
22 Nov 2000 officers New secretary appointed 2 Buy now
22 Nov 2000 officers Secretary resigned 1 Buy now
25 May 2000 officers New director appointed 2 Buy now
25 May 2000 officers Secretary resigned 1 Buy now
25 May 2000 officers Director resigned 1 Buy now
25 May 2000 officers New secretary appointed 2 Buy now
17 Jan 2000 incorporation Incorporation Company 16 Buy now