BUDOCK VEAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

09/04/259 April 2025 Accounts for a small company made up to 2023-12-31

View Document

06/12/246 December 2024 Registration of charge 087471340003, created on 2024-12-03

View Document

05/12/245 December 2024 Appointment of Mr James Martin Nettleton as a director on 2024-12-03

View Document

05/12/245 December 2024 Termination of appointment of Martin Edward Barlow as a director on 2024-12-03

View Document

05/12/245 December 2024 Satisfaction of charge 087471340002 in full

View Document

05/12/245 December 2024 Appointment of Ms Leah Jayne Holmes as a secretary on 2024-12-03

View Document

05/12/245 December 2024 Registered office address changed from Budock Vean Hotel Mawnan Smith Falmouth Cornwall TR11 5LG to Lowin House Tregolls Road Truro TR1 2NA on 2024-12-05

View Document

04/12/244 December 2024 Satisfaction of charge 087471340001 in full

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

07/10/247 October 2024 Director's details changed for Mr Martin Edward Barlow on 2024-10-07

View Document

23/07/2423 July 2024 Memorandum and Articles of Association

View Document

19/07/2419 July 2024 Resolutions

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2021-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

28/07/1528 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/12/147 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087471340001

View Document

20/03/1420 March 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

24/10/1324 October 2013 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