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)
21 Jun 2011 CH01 Director's details changed for Mrs Julie Ann Feltwell on 1 May 2011
27 May 2011 AP03 Appointment of Ms Julie Feltwell as a secretary
27 May 2011 TM02 Termination of appointment of Gail Taylor as a secretary
15 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
25 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
09 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jun 2010 AP01 Appointment of Julie Ann Feltwell as a director
28 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Rodney Stephen Garnham on 16 March 2010
17 Apr 2009 363a Return made up to 03/03/09; full list of members
24 Feb 2009 288b Appointment terminated director ross taylor
10 Feb 2009 123 Gbp nc 1000/100000\05/02/09
06 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Feb 2009 288b Appointment terminated secretary price bailey LLP
15 Mar 2008 363a Return made up to 03/03/08; full list of members
30 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
07 Jun 2007 363a Return made up to 03/03/07; full list of members
11 Apr 2007 288a New director appointed
21 Mar 2007 288a New director appointed
21 Mar 2007 288a New secretary appointed
21 Mar 2007 288b Secretary resigned
20 Mar 2007 288a New secretary appointed
20 Mar 2007 288b Director resigned