About

Registered Number: 03826752
Date of Incorporation: 17/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: AIMS ACCOUNTANTS FOR BUSINESS, Bridge House Severn Bridge, River Side North, Bewdley, Worcestershire, DY12 1AB

 

Based in Bewdley, Buy Online Ltd was setup in 1999. The companies directors are listed as Kay, Toby John, Mclellan, Lindsey Dawn, Mclellan, Paul David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Toby John 15 December 2005 - 1
MCLELLAN, Paul David 17 August 1999 15 December 2005 1
Secretary Name Appointed Resigned Total Appointments
MCLELLAN, Lindsey Dawn 17 August 1999 15 December 2005 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
MR04 - N/A 19 June 2020
MR04 - N/A 19 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 18 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 19 August 2018
AA - Annual Accounts 31 May 2018
AAMD - Amended Accounts 19 October 2017
CS01 - N/A 16 August 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 29 June 2016
DISS40 - Notice of striking-off action discontinued 16 December 2015
AR01 - Annual Return 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 31 May 2014
MR01 - N/A 27 March 2014
MR01 - N/A 27 September 2013
AR01 - Annual Return 15 August 2013
TM02 - Termination of appointment of secretary 05 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 27 September 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 30 October 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 01 March 2007
GAZ1 - First notification of strike-off action in London Gazette 27 February 2007
287 - Change in situation or address of Registered Office 12 June 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 14 September 2000
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
NEWINC - New incorporation documents 17 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2014 Fully Satisfied

N/A

A registered charge 20 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.