BUDGELL LIMITED
Status | ACTIVE |
Company No. | 01943535 |
Category | Private Limited Company |
Incorporated | 02 Sep 1985 |
Age | 38 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BUDGELL LIMITED is an active private limited company with number 01943535. It was incorporated 38 years, 9 months, 3 days ago, on 02 September 1985. The company address is 2b Cornfield Road, Reigate, RH2 7HE, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Appoint person director company with name date
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pierce Ledger Perry
Appointment date: 2023-06-20
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 21 Jul 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Notification of a person with significant control
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pierce Ledger Perry
Notification date: 2021-07-21
Documents
Termination secretary company with name termination date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abigail Wilcox
Termination date: 2021-03-15
Documents
Termination director company with name termination date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-15
Officer name: Abigail Wilcox
Documents
Cessation of a person with significant control
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-15
Psc name: Jacob Francis Charman Wilcox
Documents
Termination director company with name termination date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacob Francis Charman Wilcox
Termination date: 2021-03-15
Documents
Cessation of a person with significant control
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-15
Psc name: Abigail Wilcox
Documents
Accounts with accounts type dormant
Date: 08 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type dormant
Date: 08 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Change to a person with significant control
Date: 08 May 2019
Action Date: 24 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Abigail Smedley
Change date: 2018-06-24
Documents
Change person director company with change date
Date: 08 May 2019
Action Date: 24 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Abigail Smedley
Change date: 2018-06-24
Documents
Change person secretary company with change date
Date: 08 May 2019
Action Date: 24 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Abigail Smedley
Change date: 2018-06-24
Documents
Accounts with accounts type dormant
Date: 07 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Confirmation statement with updates
Date: 20 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type dormant
Date: 09 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type dormant
Date: 26 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 15 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 03 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Abigail Smedley
Appointment date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Address
Type: AD01
Old address: C/O Lisa Frost 2B Cornfield Road Reigate Surrey RH2 7HE
Change date: 2015-08-03
New address: 2B Cornfield Road Reigate Surrey RH2 7HE
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Abigail Smedley
Appointment date: 2015-07-31
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-31
Officer name: Mr Jacob Francis Charman Wilcox
Documents
Termination director company with name termination date
Date: 03 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Jane Frost
Termination date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type dormant
Date: 13 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type dormant
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name termination date
Date: 09 Dec 2013
Action Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Felice Reise
Termination date: 2012-11-29
Documents
Appoint person director company with name date
Date: 03 Dec 2013
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-11-30
Officer name: Mrs Kate Withers
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Change registered office address company with date old address
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Address
Type: AD01
Old address: C/O Lisa Willis 2B Cornfield Road Reigate Surrey RH2 7HE England
Change date: 2013-04-11
Documents
Accounts with accounts type dormant
Date: 14 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 28 Aug 2012
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lisa Jane Willis
Change date: 2011-09-23
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Change person director company with change date
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lisa Jane Willis
Change date: 2012-06-21
Documents
Termination secretary company with name termination date
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephanie Felice Reise
Termination date: 2012-06-21
Documents
Change registered office address company with date old address
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-21
Old address: 2a Cornfield Road Reigate Surrey RH2 7HE
Documents
Accounts with accounts type dormant
Date: 11 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Montgomery
Documents
Termination director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Montgomery
Documents
Appoint person director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lisa Jane Willis
Documents
Termination director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Hardiman
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type dormant
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 08 Aug 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Hardiman
Change date: 2010-05-09
Documents
Change person director company with change date
Date: 08 Aug 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephanie Felice Reise
Change date: 2010-05-09
Documents
Change person director company with change date
Date: 08 Aug 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Eric Montgomery
Change date: 2010-05-09
Documents
Change person director company with change date
Date: 08 Aug 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-09
Officer name: Mrs Jane Patricia Montgomery
Documents
Accounts with accounts type dormant
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr gary eric montgomery
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mrs jane patricia montgomery
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/07; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type dormant
Date: 07 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Apr 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 18 Apr 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type dormant
Date: 18 Apr 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 25 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 27 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 09 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/99; full list of members
Documents
Legacy
Date: 13 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 13/04/99 from: 2B cornfield road reigate surrey RH2 7HE
Documents
Accounts with accounts type dormant
Date: 09 Mar 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 18 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/98; full list of members
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 27 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 23 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
OFFICE 1.01 SITE GALLERY,SHEFFIELD,S1 2BS
Number: | 10937094 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CHATLEY STREET,MANCHESTER,M3 1HU
Number: | 04228846 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX HEALTHCARE AND RECRUITMENT SERVICES LIMITED
CLARENDON, SANDFORD GATE, EAST POINT BUSINESS PARK SANDY LANE WEST,OXFORD,OX4 6LB
Number: | 10649332 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIPEX STRUCTURAL COMPOSITES LIMITED
C/O NATIONAL OILWELL VARCO STONEDALE ROAD,STONEHOUSE,GL10 3RQ
Number: | 05073984 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAYERS REGISTER COURT SPORTS LIMITED
GARAGE 8 (REAR OF SHOPS),HEMEL HEMPSTEAD,HP1 2HX
Number: | 05507972 |
Status: | ACTIVE |
Category: | Private Limited Company |
1349/1353 LONDON ROAD,LEIGH ON SEA,SS9 2AB
Number: | 04031175 |
Status: | ACTIVE |
Category: | Private Limited Company |