- Company Overview for BUDENBERG GAUGE COMPANY LIMITED (00072396)
- Filing history for BUDENBERG GAUGE COMPANY LIMITED (00072396)
- People for BUDENBERG GAUGE COMPANY LIMITED (00072396)
- Charges for BUDENBERG GAUGE COMPANY LIMITED (00072396)
- Insolvency for BUDENBERG GAUGE COMPANY LIMITED (00072396)
- More for BUDENBERG GAUGE COMPANY LIMITED (00072396)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
06 Jun 2013 | TM02 | Termination of appointment of Lee Tomlinson as a secretary | |
06 Jun 2013 | TM01 | Termination of appointment of Lee Tomlinson as a director | |
16 Apr 2013 | AP01 | Appointment of Mr Anthony Kania as a director | |
16 Apr 2013 | AP01 | Appointment of Mr Paul Holland as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Patricia Winters as a director | |
16 Apr 2013 | AP01 | Appointment of Mr John White as a director | |
05 Dec 2012 | AP01 | Appointment of Mrs Gaelle Aline Catherine White as a director | |
28 Sep 2012 | TM01 | Termination of appointment of Paul Winters as a director | |
24 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
14 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
14 May 2012 | AP03 | Appointment of Mr Lee Andrew Tomlinson as a secretary | |
14 May 2012 | AP01 | Appointment of Mr Lee Andrew Tomlinson as a director | |
14 May 2012 | TM01 | Termination of appointment of Gillian Macrae as a director | |
14 May 2012 | TM02 | Termination of appointment of Gillian Macrae as a secretary | |
16 Dec 2011 | TM01 | Termination of appointment of Nigel Chant as a director | |
13 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
13 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
13 May 2011 | TM02 | Termination of appointment of Stephen Stokes as a secretary | |
13 May 2011 | AD02 | Register inspection address has been changed from Unit 7 Alfred Court Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD England | |
04 May 2011 | AP01 | Appointment of Mrs Patricia Lee Winters as a director | |
03 May 2011 | TM02 | Termination of appointment of Stephen Stokes as a secretary | |
03 May 2011 | CH01 | Director's details changed for Mr Bernard Melvyn Bason on 27 April 2011 | |
03 May 2011 | TM01 | Termination of appointment of Stephen Stokes as a director |