BUDDING-UK LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

18/01/2418 January 2024 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 2024-01-18

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-06-30

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 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 2022-10-28

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2022-03-30

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/01/2119 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXIS TREMBLAY

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA TREMBLAY / 03/08/2020

View Document

03/09/203 September 2020 CESSATION OF ALEXIS RENE BERNARD TREMBLAY AS A PSC

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

01/07/201 July 2020 PREVSHO FROM 31/08/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA TREMBLAY / 05/06/2020

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA TREMBLAY / 05/06/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXIS RENE BERNARD TREMBLAY / 19/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS RENE BERNARD TREMBLAY / 19/05/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA TREMBLAY / 21/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA TREMBLAY / 21/01/2020

View Document

19/08/1919 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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