BUDGEN ORTHOPAEDICS LIMITED
Status | ACTIVE |
Company No. | 07254626 |
Category | Private Limited Company |
Incorporated | 14 May 2010 |
Age | 13 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BUDGEN ORTHOPAEDICS LIMITED is an active private limited company with number 07254626. It was incorporated 13 years, 11 months, 24 days ago, on 14 May 2010. The company address is Central Square 5th Floor Central Square 5th Floor, Leeds, LS1 4DL, England.
Company Fillings
Capital name of class of shares
Date: 25 Mar 2024
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous extended
Date: 22 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-29
New date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 29 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-29
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2020
Action Date: 29 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-29
Documents
Change account reference date company previous shortened
Date: 28 Feb 2020
Action Date: 29 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-29
Made up date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Change sail address company with old address new address
Date: 26 Apr 2019
Category: Address
Type: AD02
Old address: C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England
New address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-30
Documents
Change registered office address company with date old address new address
Date: 14 May 2018
Action Date: 14 May 2018
Category: Address
Type: AD01
New address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
Old address: West Cottingwith Hall Ings Lane Thorganby York North Yorkshire YO19 6EP United Kingdom
Change date: 2018-05-14
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 30 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-30
Documents
Change account reference date company previous shortened
Date: 20 Feb 2017
Action Date: 30 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-05-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paola Budgen
Change date: 2016-05-27
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Address
Type: AD01
New address: West Cottingwith Hall Ings Lane Thorganby York North Yorkshire YO19 6EP
Old address: Treetops Woodlands Drive Rawdon Leeds West Yorkshire LS19 6JZ
Change date: 2016-06-27
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Adam Boyce Budgen
Change date: 2016-05-27
Documents
Gazette filings brought up to date
Date: 11 May 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Move registers to sail company with new address
Date: 22 Oct 2015
Category: Address
Type: AD03
New address: C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
Documents
Change sail address company with new address
Date: 22 Oct 2015
Category: Address
Type: AD02
New address: C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
Documents
Gazette filings brought up to date
Date: 21 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 15 May 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Gazette filings brought up to date
Date: 24 Jun 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Appoint person director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paola Budgen
Documents
Appoint person director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Adam Boyce Budgen
Documents
Termination director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Budgen
Documents
Termination director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Budgen
Documents
Some Companies
2ND FLOOR 2/4 PARLIAMENT STREET,NORTH YORKSHIRE,HG1 2QZ
Number: | 03899120 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 EASTERN WAY,NEWCASTLE UPON TYNE,NE20 9RE
Number: | 03427702 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID CAKES OF DISTINCTION LIMITED
112 SEFTON ROAD,LIVERPOOL,L21 9HQ
Number: | 03769372 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 STAFFORD ROAD,CROYDON,CR0 4NG
Number: | 09045838 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIZZAEXPRESS (FRANCHISES) LIMITED
HUNTON HOUSE HIGHBRIDGE ESTATE,UXBRIDGE,UB8 1LX
Number: | 02805181 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 BOROUGH HIGH STREET,,SE1 1NL
Number: | 03600467 |
Status: | ACTIVE |
Category: | Private Limited Company |