BUDDING-UK LIMITED
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
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 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Micro company accounts made up to 2022-06-30 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
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 |
28/10/2228 October 2022 | Confirmation statement made on 2022-08-18 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2022-03-30 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/01/2119 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ALEXIS TREMBLAY |
03/09/203 September 2020 | PSC'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA TREMBLAY / 03/08/2020 |
03/09/203 September 2020 | CESSATION OF ALEXIS RENE BERNARD TREMBLAY AS A PSC |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
01/07/201 July 2020 | PREVSHO FROM 31/08/2020 TO 30/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/06/205 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA TREMBLAY / 05/06/2020 |
05/06/205 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA TREMBLAY / 05/06/2020 |
19/05/2019 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEXIS RENE BERNARD TREMBLAY / 19/05/2020 |
19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS RENE BERNARD TREMBLAY / 19/05/2020 |
21/01/2021 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA TREMBLAY / 21/01/2020 |
21/01/2021 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA TREMBLAY / 21/01/2020 |
19/08/1919 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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