- Company Overview for BUDGETWORKS LIMITED (05532804)
- Filing history for BUDGETWORKS LIMITED (05532804)
- People for BUDGETWORKS LIMITED (05532804)
- More for BUDGETWORKS LIMITED (05532804)
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
|
|
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
|
|
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
|
|
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 |