BUDWORTH PROPERTY SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/07/2529 July 2025 Compulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 Compulsory strike-off action has been discontinued

View Document

28/07/2528 July 2025 Director's details changed for Mr John Alan Budworth on 2025-07-28

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

28/07/2528 July 2025 Change of details for Mr John Alan Budworth as a person with significant control on 2025-07-28

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Satisfaction of charge 107823100002 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 107823100001 in full

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BUDWORTH

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER DOROTHY ANN BUDWORTH

View Document

10/06/2010 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107823100002

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER DOROTHY ANN BUDWORTH / 12/02/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM THE GENESIS CENTRE GARRETT FIELD BIRCHWOOD WARRINGTON WA3 7BH UNITED KINGDOM

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ UNITED KINGDOM

View Document

09/11/189 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM VICTORIA HOUSE 488 KNUTSFORD ROAD LATCHFORD WARRINGTON CHESHIRE WA4 1DX ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107823100001

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 69 MERCER STREET BURTONWOOD WARRINGTON CHESHIRE WA5 4JJ UNITED KINGDOM

View Document

22/05/1722 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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