Advanced company searchLink opens in new window

BUDAMAR SHIPPING LIMITED

Company number 02431312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
20 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Oct 2012 SH08 Change of share class name or designation
16 Apr 2012 SH08 Change of share class name or designation
06 Jan 2012 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW on 6 January 2012
29 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
16 May 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
03 Nov 2010 AP03 Appointment of Mrs Helene Hibbert as a secretary
03 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2010 TM02 Termination of appointment of Annick Souter as a secretary
11 Jan 2010 TM01 Termination of appointment of Colin Souter as a director
17 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Colin Frank Clacy Souter on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Christopher David Hibbert on 17 November 2009
09 Nov 2009 CH01 Director's details changed for Christopher David Hibbert on 1 April 2005
09 Nov 2009 CH01 Director's details changed for Colin Frank Clacy Souter on 11 October 1991
09 Nov 2009 CH01 Director's details changed for Christopher David Hibbert on 1 April 2005
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Nov 2008 363a Return made up to 11/10/08; full list of members
26 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Nov 2007 363a Return made up to 11/10/07; full list of members