- Company Overview for BUDGET ENERGY LIMITED (NI073739)
- Filing history for BUDGET ENERGY LIMITED (NI073739)
- People for BUDGET ENERGY LIMITED (NI073739)
- Charges for BUDGET ENERGY LIMITED (NI073739)
- More for BUDGET ENERGY LIMITED (NI073739)
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) |
---|---|---|---|
21 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
19 Jun 2017 | AP01 | Appointment of Ms Ann Marie Sullivan as a director on 19 June 2017 | |
19 Jun 2017 | AA | Full accounts made up to 30 June 2016 | |
07 Mar 2017 | MR01 | Registration of charge NI0737390003, created on 15 February 2017 | |
15 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
28 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
21 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2015 | AA | Full accounts made up to 30 June 2014 | |
03 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | TM01 | Termination of appointment of Damian Wilson as a director on 19 August 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Damian Wilson as a director on 19 August 2014 | |
02 Jun 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
21 Feb 2014 | MR01 | Registration of charge 0737390002 | |
07 Oct 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
10 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
26 Mar 2013 | CH01 | Director's details changed for Mr. George Mcevoy on 25 March 2013 | |
26 Mar 2013 | CH01 | Director's details changed for Eleanor Mcevoy on 25 March 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Mrs Tracy Regina Hegarty on 25 March 2013 | |
16 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jan 2012 | AA01 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 | |
12 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |