- Company Overview for BUD SYSTEMS LIMITED (10455960)
- Filing history for BUD SYSTEMS LIMITED (10455960)
- People for BUD SYSTEMS LIMITED (10455960)
- Registers for BUD SYSTEMS LIMITED (10455960)
- More for BUD SYSTEMS LIMITED (10455960)
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) |
---|---|---|---|
13 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
12 Jun 2020 | TM01 | Termination of appointment of Matthew Gregory Dawes as a director on 12 June 2020 | |
15 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
19 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
27 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
18 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 6 November 2017
|
|
03 Nov 2017 | AD01 | Registered office address changed from 39/40 Berkeley Square 40 Berkeley Square Bristol BS8 1HP United Kingdom to 40 Berkeley Square Bristol BS8 1HP on 3 November 2017 | |
03 Nov 2017 | PSC07 | Cessation of Heather Jane Frankham as a person with significant control on 1 November 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Matthew Dawes as a director on 1 November 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from 39/40 Berkeley Square Bristol BS8 1HP England to 39/40 Berkeley Square 40 Berkeley Square Bristol BS8 1HP on 1 November 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Nicola Anne Quinn as a director on 21 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Nicola Anne Quinn as a director on 21 September 2017 | |
23 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2017 | AD01 | Registered office address changed from C/O C/O Whiteoaks Capital 10 Victoria Street Bristol BS1 6BN United Kingdom to 39/40 Berkeley Square Bristol BS8 1HP on 3 July 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
27 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 17 January 2017
|
|
27 Feb 2017 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
27 Feb 2017 | AD02 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX | |
24 Feb 2017 | AP04 | Appointment of Quayseco Limited as a secretary on 17 January 2017 | |
24 Feb 2017 | AP01 | Appointment of Mr David Andrew Foster as a director on 17 January 2017 |