About

Registered Number: 06343611
Date of Incorporation: 15/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 6 Nansen Street, Bulwell, Nottingham, NG6 9JE

 

Based in Nottingham, White Buffalo Eco-design Ltd was setup in 2007, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The company has 2 directors listed as Wheeler, Andrea Susan, Day, Philip Howard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Andrea Susan 15 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DAY, Philip Howard 15 August 2007 26 March 2009 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 17 August 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 27 August 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
NEWINC - New incorporation documents 15 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.