BUDGET PACK 2016 LIMITED

Fermentation Building South Hawkins Lane Fermentation Building South Hawkins Lane, Bristol, BS1 6JQ, United Kingdom
StatusACTIVE
Company No.09051293
CategoryPrivate Limited Company
Incorporated22 May 2014
Age9 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

BUDGET PACK 2016 LIMITED is an active private limited company with number 09051293. It was incorporated 9 years, 11 months, 28 days ago, on 22 May 2014. The company address is Fermentation Building South Hawkins Lane Fermentation Building South Hawkins Lane, Bristol, BS1 6JQ, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 30 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-09

Officer name: Mr James Michael Piper

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Samir Ghali

Appointment date: 2021-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

Old address: 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England

Change date: 2020-02-10

New address: Fermentation Building South Hawkins Lane Finzels Reach Bristol BS1 6JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-01

Psc name: Ecosurety Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

Old address: 160 Aztec West Almondsbury Bristol Gloucestershire BS32 4TU

New address: 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-05

Officer name: Mr James Michael Piper

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Piper

Appointment date: 2016-11-29

Documents

View document PDF

Resolution

Date: 04 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Stephen Christopher Clark

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: James Henry Potten

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Incorporation company

Date: 22 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.A. COOMBES LIMITED

A A COOMBES,BEMBRIDGE,PO35 5NR

Number:08965953
Status:ACTIVE
Category:Private Limited Company

ALL DIGITAL TRADING LIMITED

4 SILVER LANE,STAMFORD,PE9 2BT

Number:08652670
Status:ACTIVE
Category:Private Limited Company

D.S. ROOFING LIMITED

NETHERHILL,LOCKERBIE,DG11 1JD

Number:SC305752
Status:ACTIVE
Category:Private Limited Company

INTERPLEXITY LIMITED

12 JOHNSON STREET,COSELEY,WV14 9RL

Number:09168199
Status:ACTIVE
Category:Private Limited Company

IRIS AND VIOLET LTD

OLD BREWERY HOUSE PARK LANE,STANMORE,HA7 3HA

Number:09327536
Status:ACTIVE
Category:Private Limited Company

THISTLE AVIATION HOLDINGS LIMITED

CAMAS HOUSE,INVERNESS,IV2 6AA

Number:SC511004
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