About

Registered Number: 03799860
Date of Incorporation: 02/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 45, East Hatley, Sandy, Bedfordshire, SG19 3JA

 

Buzz Associates Ltd was founded on 02 July 1999, it's status at Companies House is "Active". 1-10 people work at the business. There are 2 directors listed for this business in the Companies House registry. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANN, Peter William 02 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
DENBY, Joyce Margaret 02 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
RESOLUTIONS - N/A 02 October 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 October 2009
MISC - Miscellaneous document 02 October 2009
CAP-SS - N/A 02 October 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 14 July 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 14 June 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 29 June 2004
225 - Change of Accounting Reference Date 20 October 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 19 July 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 14 August 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 20 June 2000
225 - Change of Accounting Reference Date 14 December 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
287 - Change in situation or address of Registered Office 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
NEWINC - New incorporation documents 02 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.