Advanced company searchLink opens in new window

BUDGET FINANCIAL SERVICES LIMITED

Company number 02665937

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
27 Feb 2018 AP03 Appointment of Mr Julian Charles Brown as a secretary on 15 February 2018
27 Feb 2018 TM02 Termination of appointment of Paul Waters as a secretary on 15 February 2018
06 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
12 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
10 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
05 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
31 Oct 2016 AP03 Appointment of Mr Paul Waters as a secretary on 20 October 2016
31 Oct 2016 TM02 Termination of appointment of Ronald Fitzgerald Simms as a secretary on 20 October 2016
31 Oct 2016 AP01 Appointment of Mr Dominic James Platt as a director on 26 October 2016
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
15 Jan 2016 TM01 Termination of appointment of Alasdair Bruce Lenman as a director on 31 December 2015
24 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
02 Oct 2015 AP03 Appointment of Mr Ronald Fitzgerald Simms as a secretary on 23 September 2015
02 Oct 2015 TM02 Termination of appointment of Neville Eric Wright as a secretary on 23 September 2015
24 Jul 2015 CH01 Director's details changed for Mr Matthew Oliver Donaldson on 7 March 2015
05 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
26 Jan 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
13 Mar 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
  • ANNOTATION This document replaces the AR01 registered on 21/01/2014.
07 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
21 Jan 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 13/03/2014 as the original was not properly delivered
30 Aug 2013 TM01 Termination of appointment of Peter Winslow as a director
30 Aug 2013 TM01 Termination of appointment of Ian Leech as a director
05 Aug 2013 AP01 Appointment of Mr Alasdair Bruce Lenman as a director
05 Aug 2013 AP01 Appointment of Matthew Oliver Donaldson as a director