BUDD COMMUNICATIONS LIMITED

Company Documents

DateDescription
22/11/1322 November 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

07/11/137 November 2013 AUDITOR'S RESIGNATION

View Document

11/10/1311 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM
113A NORWOOD ROAD
SOUTHPORT
MERSEYSIDE
PR8 6EL

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BARCLAY

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN BARCLAY

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN RUSSELL

View Document

08/03/138 March 2013 ALTER ARTICLES 04/03/2013

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/03/138 March 2013 ARTICLES OF ASSOCIATION

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR PAUL JOSEPH GIBBONS

View Document

08/03/138 March 2013 SECRETARY APPOINTED PAUL JOSEPH GIBBONS

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISTER BRIAN BARCLAY / 16/02/2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BRIAN BARCLAY / 16/02/2012

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BRIAN BARCLAY / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 SECTION 190 COMP ACT 06 23/12/2008

View Document

05/01/095 January 2009 ACQUISITION OF ENTIRE ISSUED SHARE CAPITAL 23/12/2008

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/01/092 January 2009 DIRECTOR AND SECRETARY RESIGNED TINA BUDD

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/08 FROM: UNIT 3 WILLCOCK HOUSE SOUTHWAY DRIVE WARMLEY BRISTOL SOUTH GLOUCESTERSHIRE BS30 5LW

View Document

31/12/0831 December 2008 SECRETARY APPOINTED BRIAN BARCLAY

View Document

31/12/0831 December 2008 DIRECTOR RESIGNED MICHAEL BUDD

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED CLIFFORD BRIAN BARCLAY

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: C/O MILSTED LANGDON ONE REDCLIFF STREET BRISTOL BS1 6NP

View Document

01/03/051 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 6 WEST PARK CLIFTON BRISTOL BS8 2LT

View Document

24/02/0424 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: UNIT 10 LONDONDERRY FARM KEYNSHAM ROAD, WILLSBRIDGE BRISTOL BS30 6EL

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company