London
SW1V 2AJ
Director Name | Mr Philip John Pritchard Turner |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(1 day after company formation) |
Appointment Duration | 2 years (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coach House Branches Park Cowlinge Suffolk CB8 9HN |
Website | buddi.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 23092689 |
Telephone region | Southampton / Portsmouth |
Registered Address | Talbot House 17 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
40.8k at £1 | Buddi LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,075 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
17 June 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
8 June 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
13 August 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
8 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 September 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
11 January 2017 | Micro company accounts made up to 29 February 2016 (2 pages) |
11 January 2017 | Micro company accounts made up to 29 February 2016 (2 pages) |
4 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 December 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
1 December 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
16 March 2015 | Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to C/O Buddi Limited Talbot House 17 Church Street Rickmansworth Hertfordshire WD3 1DE on 16 March 2015 (1 page) |
16 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to C/O Buddi Limited Talbot House 17 Church Street Rickmansworth Hertfordshire WD3 1DE on 16 March 2015 (1 page) |
16 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
30 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Registered office address changed from C/O Taxassist 300 Vauxhall Bridge Road London SW1V 1AA England to 300 Vauxhall Bridge Road London SW1V 1AA on 14 August 2014 (1 page) |
14 August 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Registered office address changed from C/O Taxassist 300 Vauxhall Bridge Road London SW1V 1AA England to 300 Vauxhall Bridge Road London SW1V 1AA on 14 August 2014 (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 September 2013 | Registered office address changed from Coach House Branches Park Cowlinge Suffolk CB8 9HN on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from Coach House Branches Park Cowlinge Suffolk CB8 9HN on 27 September 2013 (1 page) |
26 September 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
25 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Termination of appointment of Philip Turner as a director (1 page) |
4 March 2013 | Termination of appointment of Philip Turner as a director (1 page) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
22 December 2011 | Appointment of Mr Philip Turner as a director (3 pages) |
22 December 2011 | Appointment of Mr Philip Turner as a director (3 pages) |
9 December 2011 | Registered office address changed from 52 Warwick Square London SW1V 2AJ England on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from 52 Warwick Square London SW1V 2AJ England on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from 52 Warwick Square London SW1V 2AJ England on 9 December 2011 (2 pages) |
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|