About

Registered Number: 05655688
Date of Incorporation: 15/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor, 26-28 Hammersmith Grove, London, W6 7BA,

 

Having been setup in 2005, Big Buffalo Trading Company Ltd are based in London, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are listed as Andriade, Maria, Srebric, Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SREBRIC, Nicholas 16 December 2005 03 October 2006 1
Secretary Name Appointed Resigned Total Appointments
ANDRIADE, Maria 13 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 December 2018
AD01 - Change of registered office address 19 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 29 February 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
NEWINC - New incorporation documents 15 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.