BUFFLE LIMITED

Register to unlock more data on OkredoRegister

BUFFLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06517252

Incorporation date

28/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greenleigh Holt, Chew Magna, Bristol BS40 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2008)
dot icon18/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon05/08/2025
Director's details changed for Mrs Catherine Ann Wingate Walker on 2025-08-05
dot icon18/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Director's details changed for Mr Matthew John Wingate Walker on 2023-08-07
dot icon07/08/2023
Director's details changed for Mrs Catherine Ann Wingate Walker on 2023-08-07
dot icon07/08/2023
Secretary's details changed for Matthew John Wingate Walker on 2023-08-07
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon01/12/2021
Registered office address changed from 2 Queens Parade Bristol BS1 5XJ to Greenleigh Holt Chew Magna Bristol BS40 8QR on 2021-12-01
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/02/2017
Elect to keep the directors' residential address register information on the public register
dot icon28/02/2017
Elect to keep the secretaries register information on the public register
dot icon28/02/2017
Elect to keep the directors' register information on the public register
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon17/03/2016
Secretary's details changed for Matthew John Walker on 2016-02-29
dot icon16/03/2016
Director's details changed for Mr Matthew John Walker on 2016-02-29
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon10/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon16/03/2011
Director's details changed for Catherine Wingate on 2010-04-10
dot icon11/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Matthew John Walker on 2009-11-20
dot icon11/03/2010
Director's details changed for Catherine Wingate on 2009-11-20
dot icon11/03/2010
Register inspection address has been changed
dot icon11/03/2010
Secretary's details changed for Matthew John Walker on 2009-11-20
dot icon23/11/2009
Registered office address changed from 101 Princess Victoria Street Bristol Avon BS8 4DD on 2009-11-23
dot icon24/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 28/02/09; full list of members
dot icon03/06/2009
Director's change of particulars / catherine wingate / 01/01/2009
dot icon18/03/2009
Director appointed mr matthew john walker
dot icon18/03/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon12/12/2008
Ad 24/09/08\gbp si 2@1=2\gbp ic 100/102\
dot icon22/09/2008
Registered office changed on 22/09/2008 from flat 2 157 hornsey road london N7 6DU
dot icon20/06/2008
Registered office changed on 20/06/2008 from office 11, 111 whitby road, slough berkshire SL1 3RD
dot icon09/04/2008
Appointment terminate, director and secretary raymond edmund antieul logged form
dot icon09/04/2008
Appointment terminate, director and secretary kathryn elizabeth antieul logged form
dot icon09/04/2008
Secretary appointed matthew john walker
dot icon09/04/2008
Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon09/04/2008
Director appointed catherine wingate
dot icon01/03/2008
Appointment terminated director creditreform (directors) LIMITED
dot icon29/02/2008
Director appointed mrs kathryn elizabeth antieul
dot icon29/02/2008
Secretary appointed mr raymond edmund antieul
dot icon28/02/2008
Appointment terminated secretary creditreform (secretaries) LIMITED
dot icon28/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.31K
-
0.00
41.63K
-
2022
0
28.23K
-
0.00
29.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Catherine Ann Wingate
Director
01/03/2008 - Present
2
Antieul, Raymond Edmund
Secretary
28/02/2008 - 01/03/2008
3
Walker, Matthew John Wingate
Director
18/03/2009 - Present
5
CREDITREFORM (DIRECTORS) LIMITED
Corporate Director
28/02/2008 - 28/02/2008
-
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
28/02/2008 - 28/02/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUFFLE LIMITED

BUFFLE LIMITED is an(a) Active company incorporated on 28/02/2008 with the registered office located at Greenleigh Holt, Chew Magna, Bristol BS40 8QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUFFLE LIMITED?

toggle

BUFFLE LIMITED is currently Active. It was registered on 28/02/2008 .

Where is BUFFLE LIMITED located?

toggle

BUFFLE LIMITED is registered at Greenleigh Holt, Chew Magna, Bristol BS40 8QR.

What does BUFFLE LIMITED do?

toggle

BUFFLE LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for BUFFLE LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-28 with no updates.