About

Registered Number: 06337622
Date of Incorporation: 08/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, TA1 2PX

 

Having been setup in 2007, Buff Urban Day Spa Ltd have registered office in Taunton in Somerset, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Louise Marie 17 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
LOADER, Ian Michael 04 June 2010 22 January 2014 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
MR04 - N/A 14 January 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 12 August 2019
CH01 - Change of particulars for director 09 August 2019
MR01 - N/A 19 November 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 16 August 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 21 August 2015
AAMD - Amended Accounts 16 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 04 September 2014
TM01 - Termination of appointment of director 24 March 2014
AA01 - Change of accounting reference date 12 March 2014
AA - Annual Accounts 11 March 2014
RESOLUTIONS - N/A 04 February 2014
SH01 - Return of Allotment of shares 04 February 2014
AD01 - Change of registered office address 03 February 2014
TM02 - Termination of appointment of secretary 22 January 2014
AD01 - Change of registered office address 08 November 2013
MR01 - N/A 25 October 2013
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AD01 - Change of registered office address 15 July 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 08 August 2011
AD01 - Change of registered office address 09 May 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AD01 - Change of registered office address 04 June 2010
AA - Annual Accounts 04 June 2010
AP03 - Appointment of secretary 04 June 2010
TM02 - Termination of appointment of secretary 27 November 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 15 September 2007
288a - Notice of appointment of directors or secretaries 15 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
NEWINC - New incorporation documents 08 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2018 Outstanding

N/A

A registered charge 23 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.