BUDGE & SONS LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1110 January 2011 APPLICATION FOR STRIKING-OFF

View Document

03/06/103 June 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY SPENCER BUDGE / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

22/01/1022 January 2010 Annual return made up to 15 December 2008 with full list of shareholders

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0615 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 Resolutions

View Document

17/03/0417 March 2004 Resolutions

View Document

17/03/0417 March 2004 Resolutions

View Document

17/03/0417 March 2004 S366A DISP HOLDING AGM 12/02/04 S252 DISP LAYING ACC 12/02/04 S386 DISP APP AUDS 12/02/04

View Document

06/02/046 February 2004 COMPANY NAME CHANGED GANTON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/02/04; RESOLUTION PASSED ON 03/01/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 15 DEVONSHIRE ROAD NOTTINGHAM LONDON SE9 4QP

View Document

13/02/0313 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: MANOR WORKS MANOR ROAD ROMFORD ESSEX RM1 2RD

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/12/983 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9727 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

16/09/9516 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/957 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: 68 CLYDESDALE ROAD HORNCHURCH ESSEX RM11 1AQ

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/02/9326 February 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/02/93

View Document

26/02/9326 February 1993

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/02/9218 February 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/05/919 May 1991 S80A AUTH TO ALLOT SEC 05/04/91 S366A DISP HOLDING AGM 05/04/91 S252 DISP LAYING ACC 05/04/91 S386 DISP APP AUDS 05/04/91

View Document

13/01/9113 January 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

17/12/8817 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8815 July 1988 WD 02/06/88 AD 10/05/88--------- � SI 98@1=98 � IC 2/100

View Document

13/06/8813 June 1988 REGISTERED OFFICE CHANGED ON 13/06/88 FROM: G OFFICE CHANGED 13/06/88 84 STAMFORD HILL LONDON N16 6XS

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 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