About

Registered Number: 02893177
Date of Incorporation: 31/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Co-Operative House Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DA

 

Having been setup in 1994, Buffer Bear Ltd have registered office in Warwick, Warwickshire. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Kay, Dr 31 January 1994 17 December 2010 1
WILLIAMS, Bernard Robert 31 January 1994 18 September 2003 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Ian 08 December 2000 17 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 24 January 2019
AP01 - Appointment of director 29 November 2018
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 31 January 2018
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 26 October 2017
AA - Annual Accounts 31 August 2017
CH01 - Change of particulars for director 02 May 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 26 January 2016
CH03 - Change of particulars for secretary 25 November 2015
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
AP01 - Appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 30 January 2015
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 15 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 21 February 2012
AD01 - Change of registered office address 04 July 2011
AA01 - Change of accounting reference date 02 June 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 19 April 2011
RESOLUTIONS - N/A 15 February 2011
CC04 - Statement of companies objects 15 February 2011
AP01 - Appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
AP03 - Appointment of secretary 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AD01 - Change of registered office address 06 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 08 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 August 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 10 February 2004
RESOLUTIONS - N/A 03 October 2003
169 - Return by a company purchasing its own shares 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
AA - Annual Accounts 17 June 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
363s - Annual Return 23 January 2003
363s - Annual Return 23 January 2002
AA - Annual Accounts 14 January 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 16 October 2000
363s - Annual Return 27 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 December 1999
AA - Annual Accounts 21 December 1999
AUD - Auditor's letter of resignation 30 March 1999
AAMD - Amended Accounts 26 March 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 24 January 1999
225 - Change of Accounting Reference Date 03 February 1998
363s - Annual Return 27 January 1998
395 - Particulars of a mortgage or charge 19 January 1998
AA - Annual Accounts 02 January 1998
353 - Register of members 28 April 1997
363a - Annual Return 28 April 1997
363(353) - N/A 28 April 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 05 February 1996
287 - Change in situation or address of Registered Office 05 February 1996
CERTNM - Change of name certificate 25 January 1996
RESOLUTIONS - N/A 03 November 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 1995
123 - Notice of increase in nominal capital 03 November 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 08 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1994
CERTNM - Change of name certificate 26 April 1994
287 - Change in situation or address of Registered Office 26 April 1994
288 - N/A 16 February 1994
NEWINC - New incorporation documents 31 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.