BUY WEEKLY LIMITED

Register to unlock more data on OkredoRegister

BUY WEEKLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04399049

Incorporation date

20/03/2002

Size

Dormant

Contacts

Registered address

Registered address

495 Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2002)
dot icon29/03/2026
Cessation of Robert Dunn as a person with significant control on 2026-03-28
dot icon29/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon17/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon20/03/2025
Accounts for a dormant company made up to 2025-02-28
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon20/03/2024
Accounts for a dormant company made up to 2024-02-29
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon31/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon24/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon13/05/2020
Notification of Robert Dunn as a person with significant control on 2020-05-01
dot icon13/05/2020
Termination of appointment of Robert Alexander Dunn as a director on 2020-05-01
dot icon13/05/2020
Cessation of Robert Alexander Dunn as a person with significant control on 2020-05-01
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/11/2019
Change of details for Mrs Yvonne Elaine Dunn as a person with significant control on 2019-11-14
dot icon19/11/2019
Director's details changed for Mr Robert Alexander Dunn on 2019-11-14
dot icon19/11/2019
Director's details changed for Mrs Yvonne Elaine Dunn on 2019-11-14
dot icon19/11/2019
Change of details for Mr Robert Alexander Dunn as a person with significant control on 2019-11-14
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon20/03/2019
Registered office address changed from 8 Homefield Close Swanley Kent BR8 7JH to 495 Green Lanes London N13 4BS on 2019-03-20
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon20/03/2018
Notification of Yvonne Elaine Dunn as a person with significant control on 2016-11-22
dot icon20/03/2018
Notification of Robert Dunn as a person with significant control on 2016-11-22
dot icon28/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon03/03/2017
Accounts for a dormant company made up to 2017-02-28
dot icon01/03/2017
Previous accounting period shortened from 2017-03-31 to 2017-02-28
dot icon22/11/2016
Resolutions
dot icon21/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon13/11/2015
Appointment of Mrs Yvonne Elaine Dunn as a director on 2015-10-01
dot icon13/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon31/05/2015
Termination of appointment of Paul Lyons as a director on 2015-04-30
dot icon31/05/2015
Termination of appointment of Paul Lyons as a secretary on 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon17/04/2014
Accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon19/01/2014
Accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon26/11/2012
Accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon29/12/2011
Accounts made up to 2011-03-31
dot icon17/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon01/12/2010
Accounts made up to 2010-03-31
dot icon20/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon20/03/2010
Director's details changed for Mr Paul Lyons on 2010-03-20
dot icon01/02/2010
Accounts made up to 2009-03-31
dot icon14/09/2009
Secretary appointed mr paul lyons
dot icon14/09/2009
Director appointed mr paul lyons
dot icon12/09/2009
Compulsory strike-off action has been discontinued
dot icon11/09/2009
Return made up to 20/03/09; full list of members
dot icon21/07/2009
First Gazette notice for compulsory strike-off
dot icon30/01/2009
Accounts made up to 2008-03-31
dot icon04/09/2008
Appointment terminated secretary yvonne dunn
dot icon11/04/2008
Return made up to 20/03/08; full list of members
dot icon29/01/2008
Accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 20/03/07; full list of members
dot icon21/01/2007
Accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 20/03/06; full list of members
dot icon04/02/2006
Accounts made up to 2005-03-31
dot icon22/03/2005
Return made up to 20/03/05; full list of members
dot icon28/01/2005
Accounts made up to 2004-03-31
dot icon27/03/2004
Return made up to 20/03/04; full list of members
dot icon22/01/2004
Accounts made up to 2003-03-31
dot icon08/05/2003
Return made up to 20/03/03; full list of members
dot icon27/08/2002
Certificate of change of name
dot icon07/08/2002
New secretary appointed
dot icon10/04/2002
Registered office changed on 10/04/02 from: 229 nether street london N3 1NT
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
Secretary resigned
dot icon10/04/2002
Director resigned
dot icon20/03/2002
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
2.83K
-
0.00
11.66K
-
2023
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
20/03/2002 - 20/03/2002
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
20/03/2002 - 20/03/2002
5496
Mr Robert Alexander Dunn
Director
20/03/2002 - 01/05/2020
3
Mrs Yvonne Elaine Dunn
Director
01/10/2015 - Present
4
Dunn, Yvonne Elaine
Secretary
30/07/2002 - 31/08/2008
1

Persons with Significant Control

4
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 BUY WEEKLY LIMITED

BUY WEEKLY LIMITED is an(a) Active company incorporated on 20/03/2002 with the registered office located at 495 Green Lanes, London N13 4BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUY WEEKLY LIMITED?

toggle

BUY WEEKLY LIMITED is currently Active. It was registered on 20/03/2002 .

Where is BUY WEEKLY LIMITED located?

toggle

BUY WEEKLY LIMITED is registered at 495 Green Lanes, London N13 4BS.

What does BUY WEEKLY LIMITED do?

toggle

BUY WEEKLY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUY WEEKLY LIMITED?

toggle

The latest filing was on 29/03/2026: Cessation of Robert Dunn as a person with significant control on 2026-03-28.