Advanced company searchLink opens in new window

BUDGET ENERGY LIMITED

Company number NI073739

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)
29 Nov 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 July 2011
07 Nov 2011 TM01 Termination of appointment of Robert Devine as a director
10 Oct 2011 AP01 Appointment of Mr Damian Wilson as a director
16 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
12 May 2011 SH01 Statement of capital following an allotment of shares on 27 April 2011
  • GBP 100
11 May 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Apr 2011 TM01 Termination of appointment of Noel Duddy as a director
13 Apr 2011 AD01 Registered office address changed from 85 Strand Road Londonderry Londonderry BT48 7NN on 13 April 2011
26 Oct 2010 AP01 Appointment of Mrs Tracy Regina Hegarty as a director
26 Oct 2010 AP01 Appointment of Mr. Robert Gerard Devine as a director
26 Oct 2010 AP01 Appointment of Mr. George Mcevoy as a director
18 Oct 2010 AP01 Appointment of Mr John Hasson as a director
18 Oct 2010 AP01 Appointment of Mr. Noel Duddy as a director
06 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
18 May 2010 CERTNM Company name changed kinread LIMITED\certificate issued on 18/05/10
  • CONNOT ‐
14 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
13 May 2010 AD01 Registered office address changed from 39-41 Clarendon Street Londonderry County Londonderry BT48 7ER on 13 May 2010
05 Dec 2009 MEM/ARTS Memorandum and Articles of Association
05 Dec 2009 TM02 Termination of appointment of Dorothy Kane as a secretary
05 Dec 2009 TM01 Termination of appointment of Dorothy Kane as a director
05 Dec 2009 AP01 Appointment of Eleanor Mcevoy as a director
05 Dec 2009 TM01 Termination of appointment of Malcolm Harrison as a director
05 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
05 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer share 29/09/2009
05 Dec 2009 AD01 Registered office address changed from Holdfast Limited 138 University Street Belfast BT7 1HJ on 5 December 2009