BUDJET TRAVEL LTD
Status | ACTIVE |
Company No. | 06363771 |
Category | Private Limited Company |
Incorporated | 07 Sep 2007 |
Age | 16 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BUDJET TRAVEL LTD is an active private limited company with number 06363771. It was incorporated 16 years, 8 months, 27 days ago, on 07 September 2007. The company address is 72 Moor Lane 72 Moor Lane, WD3 1LQ.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Legacy
Date: 16 Jan 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Capital
Type: SH19
Date: 2019-01-16
Capital : 2.00 GBP
Documents
Legacy
Date: 16 Jan 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/11/18
Documents
Resolution
Date: 16 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Appoint person director company with name date
Date: 10 Nov 2017
Action Date: 07 Sep 2007
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rachael Margaret Goates
Appointment date: 2007-09-07
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type small
Date: 02 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Accounts with accounts type small
Date: 13 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type small
Date: 21 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Goates
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Rachael Margaret Goates
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 07 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 28/02/2009
Documents
Legacy
Date: 04 Dec 2008
Category: Capital
Type: 123
Description: Gbp nc 1000/50000\14/05/08
Documents
Legacy
Date: 03 Dec 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/09/07--------- £ si 10@1=10 £ ic 2/12
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
02 CONEGAR COURT,SLOUGH,SL1 3SH
Number: | 11563027 |
Status: | ACTIVE |
Category: | Private Limited Company |
KALCULUS,LONDON,NW1 5PU
Number: | 06785405 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FARADAY STREET,HULL,HU9 3EG
Number: | 11799587 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 BLANCHARD AVENUE,GOSPORT,PO13 8NF
Number: | 10591151 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTAR PRESERVATION SERVICES LIMITED
62 CARLOGIE ROAD,,DD7 6EY
Number: | SC119680 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE IRISH CENTRE BIRMINGHAM LTD
15 ST. PETERS CLOSE,TIPTON,DY4 7JL
Number: | 11783137 |
Status: | ACTIVE |
Category: | Private Limited Company |