BUDGEN ORTHOPAEDICS LIMITED

Central Square 5th Floor Central Square 5th Floor, Leeds, LS1 4DL, England
StatusACTIVE
Company No.07254626
CategoryPrivate Limited Company
Incorporated14 May 2010
Age13 years, 11 months, 24 days
JurisdictionEngland 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

View document PDF

Memorandum articles

Date: 25 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 15 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paola Budgen

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Adam Boyce Budgen

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Budgen

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Budgen

Documents

View document PDF

Incorporation company

Date: 14 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAYDS LIMITED

2ND FLOOR 2/4 PARLIAMENT STREET,NORTH YORKSHIRE,HG1 2QZ

Number:03899120
Status:ACTIVE
Category:Private Limited Company

CAN-U-HACK-IT LIMITED

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

MARK WHYTE LIMITED

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

SIOUX RECORDS LIMITED

89 BOROUGH HIGH STREET,,SE1 1NL

Number:03600467
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source