Advanced company searchLink opens in new window

BUDDING-UK LIMITED

Company number 12164348

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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2024 AD01 Registered office address changed from Betton Mill Unit 4 Betton Mill 1 Betton Road Market Drayton TF9 1HH England to The Lord Combermere the Square Audlem Crewe CW3 0AQ on 18 January 2024
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
12 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2023 AA Micro company accounts made up to 30 June 2022
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2022 PSC04 Change of details for Mrs Rachel Victoria Tremblay as a person with significant control on 17 November 2022
17 Nov 2022 CH01 Director's details changed for Mrs Rachel Victoria Tremblay on 17 November 2022
28 Oct 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
28 Oct 2022 AD01 Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to Betton Mill Unit 4 Betton Mill 1 Betton Road Market Drayton TF9 1HH on 28 October 2022
30 Mar 2022 TM02 Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 30 March 2022
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
26 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
03 Sep 2020 TM01 Termination of appointment of Alexis Rene Bernard Tremblay as a director on 3 September 2020
03 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with updates
03 Sep 2020 PSC07 Cessation of Alexis Rene Bernard Tremblay as a person with significant control on 3 August 2020
03 Sep 2020 PSC04 Change of details for Mrs Rachel Victoria Tremblay as a person with significant control on 3 August 2020
01 Jul 2020 AA01 Previous accounting period shortened from 31 August 2020 to 30 June 2020
05 Jun 2020 PSC04 Change of details for Mrs Rachel Victoria Tremblay as a person with significant control on 5 June 2020
05 Jun 2020 CH01 Director's details changed for Mrs Rachel Victoria Tremblay on 5 June 2020
19 May 2020 PSC04 Change of details for Mr Alexis Rene Bernard Tremblay as a person with significant control on 19 May 2020
19 May 2020 CH01 Director's details changed for Mr Alexis Rene Bernard Tremblay on 19 May 2020