| Date | Description |
| 2025-02-11 |
update statutory_documents STRUCK OFF AND DISSOLVED |
| 2024-11-26 |
update statutory_documents FIRST GAZETTE |
| 2024-07-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/24 |
| 2024-04-07 |
update accounts_last_madeup_date 2022-04-05 => 2023-04-05 |
| 2024-04-07 |
update accounts_next_due_date 2024-01-05 => 2025-01-05 |
| 2023-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23 |
| 2023-07-07 |
delete sic_code 43390 - Other building completion and finishing |
| 2023-07-07 |
insert sic_code 49410 - Freight transport by road |
| 2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES |
| 2023-04-07 |
delete address 5 PASTURES WAY GOLCAR HUDDERSFIELD UNITED KINGDOM HD7 4QG |
| 2023-04-07 |
insert address OFFICE G CHARLES HENRY HOUSE 130 WORCESTER ROAD DROITWICH UNITED KINGDOM WR9 8AN |
| 2023-04-07 |
update accounts_last_madeup_date 2021-04-05 => 2022-04-05 |
| 2023-04-07 |
update accounts_next_due_date 2023-01-05 => 2024-01-05 |
| 2023-04-07 |
update registered_address |
| 2022-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2022 FROM
5 PASTURES WAY
GOLCAR
HUDDERSFIELD
HD7 4QG
UNITED KINGDOM |
| 2022-10-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22 |
| 2022-09-07 |
delete sic_code 49410 - Freight transport by road |
| 2022-09-07 |
insert sic_code 43390 - Other building completion and finishing |
| 2022-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES |
| 2021-10-07 |
update account_category NO ACCOUNTS FILED => MICRO ENTITY |
| 2021-10-07 |
update accounts_last_madeup_date null => 2021-04-05 |
| 2021-10-07 |
update accounts_next_due_date 2022-01-05 => 2023-01-05 |
| 2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21 |
| 2021-07-07 |
delete sic_code 43390 - Other building completion and finishing |
| 2021-07-07 |
insert sic_code 49410 - Freight transport by road |
| 2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES |
| 2021-04-07 |
update account_ref_day 30 => 5 |
| 2021-04-07 |
update account_ref_month 6 => 4 |
| 2021-04-07 |
update accounts_next_due_date 2022-03-03 => 2022-01-05 |
| 2021-03-26 |
update statutory_documents CURRSHO FROM 30/06/2021 TO 05/04/2021 |
| 2020-10-30 |
delete address 59 SCOTT STREET BURNLEY UNITED KINGDOM BB12 6NW |
| 2020-10-30 |
insert address 5 PASTURES WAY GOLCAR HUDDERSFIELD UNITED KINGDOM HD7 4QG |
| 2020-10-30 |
insert company_previous_name TIMERAVEN LTD |
| 2020-10-30 |
update name TIMERAVEN LTD => BUFFES LTD |
| 2020-10-30 |
update registered_address |
| 2020-09-30 |
update statutory_documents COMPANY NAME CHANGED TIMERAVEN LTD
CERTIFICATE ISSUED ON 30/09/20 |
| 2020-09-08 |
update statutory_documents CESSATION OF REBECCA PAWSEY AS A PSC |
| 2020-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2020 FROM
59 SCOTT STREET
BURNLEY
BB12 6NW
UNITED KINGDOM |
| 2020-08-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESTER MALLARI |
| 2020-08-13 |
update statutory_documents DIRECTOR APPOINTED MR LESTER MALLARI |
| 2020-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA PAWSEY |
| 2020-08-09 |
delete address 2A ROCKALL OUSDEN NEWMARKET UNITED KINGDOM CB8 8TP |
| 2020-08-09 |
insert address 59 SCOTT STREET BURNLEY UNITED KINGDOM BB12 6NW |
| 2020-08-09 |
update registered_address |
| 2020-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2020 FROM
2A ROCKALL OUSDEN
NEWMARKET
CB8 8TP
UNITED KINGDOM |
| 2020-06-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |