Advanced company searchLink opens in new window

BUDGETWORKS LIMITED

Company number 05532804

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)
20 Jun 2017 AD01 Registered office address changed from 101 3rd Floor 101 Wardour Street London W1F 0UG United Kingdom to 3rd Floor 101 Wardour Street London W1F 0UG on 20 June 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Jan 2017 AD01 Registered office address changed from 101 Wardour Street London W1F 0UG England to 101 3rd Floor 101 Wardour Street London W1F 0UG on 16 January 2017
15 Jan 2017 AD01 Registered office address changed from C/O Mr Barry Read 7 Harnet Street Sandwich Kent CT13 9ES to 101 Wardour Street London W1F 0UG on 15 January 2017
16 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 May 2014 TM02 Termination of appointment of Piers Read as a secretary
27 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 50
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
12 Jan 2012 CH01 Director's details changed for Veronica Mary Read on 5 December 2011
12 Jan 2012 CH01 Director's details changed for Mr Barry Sidney Read on 5 December 2011
21 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
23 Nov 2011 AD01 Registered office address changed from "Rosebrook", High Bar Lane Thakeham West Sussex RH20 3EH on 23 November 2011
12 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Veronica Mary Read on 10 August 2010
11 May 2010 AA Total exemption small company accounts made up to 31 August 2009
18 Aug 2009 363a Return made up to 10/08/09; full list of members
27 Jan 2009 AA Total exemption small company accounts made up to 31 August 2008