Advanced company searchLink opens in new window

BUFFALOAD LOGISTICS LIMITED

Company number 05382156

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)
01 Mar 2016 AP01 Appointment of Mr Michael Anthony Masters as a director on 14 January 2016
26 Feb 2016 MA Memorandum and Articles of Association
02 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Feb 2016 SH08 Change of share class name or designation
02 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
02 Oct 2015 MR01 Registration of charge 053821560006, created on 30 September 2015
05 Aug 2015 MR01 Registration of charge 053821560005, created on 24 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
27 Jul 2015 SH02 Sub-division of shares on 9 July 2015
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 9 July 2015
  • GBP 10,000
27 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
11 Nov 2014 AA Accounts for a medium company made up to 31 March 2014
21 May 2014 AP01 Appointment of Mr Ian David Perks as a director
09 Apr 2014 TM01 Termination of appointment of Rodney Garnham as a director
14 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
13 Dec 2013 CERTNM Company name changed taylor marketing (ely) LTD\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
27 Nov 2013 AA Accounts for a small company made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
14 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
07 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Jan 2013 AA Accounts for a small company made up to 31 March 2012
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
08 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011