(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/09/27
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/28
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 12th, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/28
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/28
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/09/28
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2020
| gazette
|
Free Download
|
(AA01) Extension of accounting period to 2019/01/31 from 2018/10/31
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/08/22
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/09/28
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/08/22.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2018/08/22
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/08/22
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/08/22
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/07/06
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/02/12.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/09/28
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 23rd, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Field End Farm Seven Hills Road Iver Buckinghamshire SL0 0NY on 2016/12/02 to The Clubhouse Stockley Park Uxbridge UB11 1AQ
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/28
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/28
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed buz aggregates LTDcertificate issued on 06/08/15
filed on: 6th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/10/31
filed on: 23rd, February 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 16 Harmill Industrial Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4FF on 2014/11/07 to Field End Farm Seven Hills Road Iver Buckinghamshire SL0 0NY
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/10/04
filed on: 4th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/10/04.
filed on: 4th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/28
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/09/29
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/08/15
filed on: 15th, August 2014
| resolution
|
|
(CERTNM) Company name changed buz skips LIMITEDcertificate issued on 15/08/14
filed on: 15th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 4th, October 2013
| incorporation
|
|