About

Registered Number: 03937589
Date of Incorporation: 01/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: BAILEY OSTER CHARTERED ACCOUNTANTS, Mellor House, 65 - 81 St Petersgate, Stockport, Cheshire, SK1 1DS

 

Having been setup in 2000, Tax Buddies Ltd are based in Stockport in Cheshire. This company has 7 directors listed as Marks, Nathan Anthony Russell, Fitzpatrick, Sarah Joyce Winifred, Ford, Peter, Keegan, Andrea Louise, Oster, Debbie Simone, Oster, Melanie Elise, Shaw, Julian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZPATRICK, Sarah Joyce Winifred 03 December 2010 31 March 2012 1
FORD, Peter 23 May 2000 16 November 2000 1
KEEGAN, Andrea Louise 16 November 2000 06 January 2002 1
OSTER, Debbie Simone 01 October 2009 31 January 2014 1
OSTER, Melanie Elise 01 October 2009 14 August 2011 1
SHAW, Julian 23 May 2000 06 January 2002 1
Secretary Name Appointed Resigned Total Appointments
MARKS, Nathan Anthony Russell 17 June 2013 31 December 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 April 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 29 March 2016
TM02 - Termination of appointment of secretary 29 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AA01 - Change of accounting reference date 13 November 2013
AD01 - Change of registered office address 28 June 2013
AP03 - Appointment of secretary 18 June 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 11 April 2013
TM01 - Termination of appointment of director 25 May 2012
AA01 - Change of accounting reference date 09 May 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 23 December 2011
TM01 - Termination of appointment of director 30 August 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 23 January 2011
CH01 - Change of particulars for director 23 January 2011
CH01 - Change of particulars for director 23 January 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 17 December 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 06 July 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 18 January 2010
CH01 - Change of particulars for director 10 December 2009
AP01 - Appointment of director 10 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 12 January 2009
288b - Notice of resignation of directors or secretaries 05 August 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 08 January 2008
287 - Change in situation or address of Registered Office 22 October 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 28 December 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
363s - Annual Return 24 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2006
AA - Annual Accounts 09 January 2006
287 - Change in situation or address of Registered Office 20 September 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 19 October 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
363s - Annual Return 20 May 2004
363s - Annual Return 05 April 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
123 - Notice of increase in nominal capital 28 February 2003
AA - Annual Accounts 31 January 2003
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 05 March 2002
363a - Annual Return 12 April 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2001
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
NEWINC - New incorporation documents 01 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.