Total Documents | 303 |
---|
Total Pages | 1,592 |
---|
19 October 2020 | Accounts for a dormant company made up to 1 March 2020 |
---|---|
15 September 2020 | Confirmation statement made on 3 September 2020 with no updates |
12 October 2019 | Accounts for a dormant company made up to 24 February 2019 |
11 September 2019 | Confirmation statement made on 3 September 2019 with no updates |
6 March 2019 | Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
25 January 2019 | Appointment of Mr Charles Wilson as a director on 22 January 2019 |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 |
24 December 2018 | Current accounting period shortened from 31 March 2019 to 26 February 2019 |
9 November 2018 | Appointment of Tesco Secretaries Limited as a secretary on 26 October 2018 |
9 November 2018 | Termination of appointment of Mark Chilton as a secretary on 26 October 2018 |
9 November 2018 | Appointment of Mr Veselin Bandev as a director on 26 October 2018 |
9 November 2018 | Termination of appointment of Jonathan Paul Prentis as a director on 26 October 2018 |
10 September 2018 | Confirmation statement made on 3 September 2018 with updates |
2 October 2017 | Full accounts made up to 24 March 2017 |
2 October 2017 | Full accounts made up to 24 March 2017 |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates |
14 October 2016 | Full accounts made up to 26 March 2016 |
14 October 2016 | Full accounts made up to 26 March 2016 |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates |
18 December 2015 | Statement of capital on 18 December 2015
|
18 December 2015 | Statement by Directors |
18 December 2015 | Solvency Statement dated 07/12/15 |
18 December 2015 | Solvency Statement dated 07/12/15 |
18 December 2015 | Statement of capital on 18 December 2015
|
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
18 December 2015 | Statement by Directors |
16 December 2015 | Statement of company's objects |
16 December 2015 | Statement of company's objects |
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
14 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 |
14 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 |
2 October 2015 | Auditor's resignation |
2 October 2015 | Auditor's resignation |
28 September 2015 | Termination of appointment of David Thomas Codd as a secretary on 14 September 2015 |
28 September 2015 | Appointment of Mr Jonathan Paul Prentis as a director on 14 September 2015 |
28 September 2015 | Appointment of Mr Mark Chilton as a secretary on 14 September 2015 |
28 September 2015 | Termination of appointment of Timothy Kenny as a director on 14 September 2015 |
28 September 2015 | Termination of appointment of David Thomas Codd as a director on 14 September 2015 |
28 September 2015 | Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on 28 September 2015 |
28 September 2015 | Termination of appointment of David Thomas Codd as a director on 14 September 2015 |
28 September 2015 | Termination of appointment of Christopher Nicholas Martin as a director on 14 September 2015 |
28 September 2015 | Appointment of Mr Mark Chilton as a secretary on 14 September 2015 |
28 September 2015 | Appointment of Mr Jonathan Paul Prentis as a director on 14 September 2015 |
28 September 2015 | Termination of appointment of Christopher Nicholas Martin as a director on 14 September 2015 |
28 September 2015 | Termination of appointment of David Thomas Codd as a secretary on 14 September 2015 |
28 September 2015 | Termination of appointment of Timothy Kenny as a director on 14 September 2015 |
28 September 2015 | Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on 28 September 2015 |
24 September 2015 | Auditor's resignation |
24 September 2015 | Auditor's resignation |
24 September 2015 | Resignation of an auditor |
24 September 2015 | Resignation of an auditor |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
4 August 2015 | Full accounts made up to 27 December 2014 |
4 August 2015 | Full accounts made up to 27 December 2014 |
14 October 2014 | Full accounts made up to 31 December 2013 |
14 October 2014 | Full accounts made up to 31 December 2013 |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 April 2014 | Termination of appointment of Donal Horgan as a director |
28 April 2014 | Termination of appointment of Donal Horgan as a director |
13 December 2013 | Director's details changed for Mr Christopher Nicholas Martin on 9 December 2013 |
13 December 2013 | Director's details changed for Mr Christopher Nicholas Martin on 9 December 2013 |
13 December 2013 | Director's details changed for Mr Christopher Nicholas Martin on 9 December 2013 |
25 October 2013 | Termination of appointment of Julie Wirth as a secretary |
25 October 2013 | Appointment of Mr. David Thomas Codd as a secretary |
25 October 2013 | Appointment of Mr. David Thomas Codd as a director |
25 October 2013 | Appointment of Mr. David Thomas Codd as a director |
25 October 2013 | Appointment of Mr. David Thomas Codd as a secretary |
25 October 2013 | Termination of appointment of Julie Wirth as a secretary |
25 October 2013 | Termination of appointment of Julie Wirth as a director |
25 October 2013 | Termination of appointment of Julie Wirth as a director |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
31 July 2013 | Full accounts made up to 31 December 2012 |
31 July 2013 | Full accounts made up to 31 December 2012 |
11 June 2013 | Termination of appointment of David O'flynn as a director |
11 June 2013 | Termination of appointment of David O'flynn as a director |
20 September 2012 | Full accounts made up to 31 December 2011 |
20 September 2012 | Full accounts made up to 31 December 2011 |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders |
20 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders |
20 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders |
20 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders |
13 October 2011 | Appointment of Mr. David O'flynn as a director |
13 October 2011 | Appointment of Mr. David O'flynn as a director |
29 September 2011 | Appointment of Mr. Donal Horgan as a director |
29 September 2011 | Appointment of Mr. Donal Horgan as a director |
19 July 2011 | Full accounts made up to 31 December 2010 |
19 July 2011 | Full accounts made up to 31 December 2010 |
24 February 2011 | Termination of appointment of Philip Smith as a director |
24 February 2011 | Termination of appointment of Philip Smith as a director |
27 September 2010 | Full accounts made up to 31 December 2009 |
27 September 2010 | Full accounts made up to 31 December 2009 |
6 September 2010 | Director's details changed for Mr. Timothy Kenny on 1 October 2009 |
6 September 2010 | Director's details changed for Mr. Timothy Kenny on 1 October 2009 |
6 September 2010 | Secretary's details changed for Julie Ann Wirth on 1 October 2009 |
6 September 2010 | Director's details changed for Philip Anthony Smith on 1 October 2009 |
6 September 2010 | Director's details changed for Julie Ann Wirth on 1 October 2009 |
6 September 2010 | Director's details changed for Mr. Timothy Kenny on 1 October 2009 |
6 September 2010 | Secretary's details changed for Julie Ann Wirth on 1 October 2009 |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders |
6 September 2010 | Director's details changed for Mr Christopher Nicholas Martin on 1 October 2009 |
6 September 2010 | Director's details changed for Mr Christopher Nicholas Martin on 1 October 2009 |
6 September 2010 | Secretary's details changed for Julie Ann Wirth on 1 October 2009 |
6 September 2010 | Director's details changed for Julie Ann Wirth on 1 October 2009 |
6 September 2010 | Director's details changed for Philip Anthony Smith on 1 October 2009 |
6 September 2010 | Director's details changed for Mr Christopher Nicholas Martin on 1 October 2009 |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders |
6 September 2010 | Director's details changed for Julie Ann Wirth on 1 October 2009 |
6 September 2010 | Director's details changed for Philip Anthony Smith on 1 October 2009 |
22 September 2009 | Return made up to 03/09/09; full list of members |
22 September 2009 | Return made up to 03/09/09; full list of members |
10 September 2009 | Full accounts made up to 31 December 2008 |
10 September 2009 | Full accounts made up to 31 December 2008 |
17 December 2008 | Full accounts made up to 31 December 2007 |
17 December 2008 | Full accounts made up to 31 December 2007 |
29 September 2008 | Return made up to 03/09/08; full list of members |
29 September 2008 | Return made up to 03/09/08; full list of members |
30 April 2008 | Director and secretary appointed julie wirth |
30 April 2008 | Director and secretary appointed julie wirth |
24 April 2008 | Appointment terminated director martin hyson |
24 April 2008 | Appointment terminated director and secretary david o'flynn |
24 April 2008 | Appointment terminated director and secretary david o'flynn |
24 April 2008 | Appointment terminated director martin hyson |
4 January 2008 | Full accounts made up to 31 December 2006 |
4 January 2008 | Full accounts made up to 31 December 2006 |
26 September 2007 | New director appointed |
26 September 2007 | New director appointed |
21 September 2007 | Return made up to 03/09/07; full list of members |
21 September 2007 | Return made up to 03/09/07; full list of members |
28 July 2007 | New secretary appointed;new director appointed |
28 July 2007 | New secretary appointed;new director appointed |
17 July 2007 | Secretary resigned;director resigned |
17 July 2007 | Secretary resigned;director resigned |
26 June 2007 | Registered office changed on 26/06/07 from: musgrave house widewater place moorhall road harefield middlesex UB9 6PE |
26 June 2007 | Registered office changed on 26/06/07 from: musgrave house widewater place moorhall road harefield middlesex UB9 6PE |
28 November 2006 | Director resigned |
28 November 2006 | Director resigned |
5 November 2006 | Full accounts made up to 31 December 2005 |
5 November 2006 | Full accounts made up to 31 December 2005 |
26 September 2006 | Return made up to 03/09/06; full list of members |
26 September 2006 | Return made up to 03/09/06; full list of members |
14 July 2006 | Declaration of satisfaction of mortgage/charge |
14 July 2006 | Declaration of satisfaction of mortgage/charge |
14 July 2006 | Declaration of satisfaction of mortgage/charge |
14 July 2006 | Declaration of satisfaction of mortgage/charge |
6 July 2006 | Declaration of assistance for shares acquisition |
6 July 2006 | Declaration of assistance for shares acquisition |
21 June 2006 | New director appointed |
21 June 2006 | New director appointed |
21 June 2006 | Director resigned |
21 June 2006 | New director appointed |
21 June 2006 | Director resigned |
21 June 2006 | New director appointed |
24 May 2006 | New secretary appointed |
24 May 2006 | New secretary appointed |
22 May 2006 | Secretary resigned |
22 May 2006 | Secretary resigned |
11 October 2005 | Return made up to 07/09/05; full list of members |
11 October 2005 | Return made up to 07/09/05; full list of members |
4 October 2005 | Director resigned |
4 October 2005 | New director appointed |
4 October 2005 | Director resigned |
4 October 2005 | New director appointed |
24 June 2005 | Full accounts made up to 31 December 2004 |
24 June 2005 | Full accounts made up to 31 December 2004 |
17 January 2005 | Director's particulars changed |
17 January 2005 | Director's particulars changed |
14 January 2005 | Director's particulars changed |
14 January 2005 | Director's particulars changed |
8 December 2004 | Registered office changed on 08/12/04 from: stonefield way ruislip middlesex HA4 0JR |
8 December 2004 | Registered office changed on 08/12/04 from: stonefield way ruislip middlesex HA4 0JR |
31 October 2004 | Full accounts made up to 31 December 2003 |
31 October 2004 | Full accounts made up to 31 December 2003 |
30 September 2004 | Return made up to 07/09/04; full list of members |
30 September 2004 | Return made up to 07/09/04; full list of members |
22 July 2004 | New director appointed |
22 July 2004 | New director appointed |
22 July 2004 | New director appointed |
22 July 2004 | New director appointed |
21 June 2004 | Particulars of mortgage/charge |
21 June 2004 | Particulars of mortgage/charge |
15 June 2004 | Resolutions
|
15 June 2004 | Declaration of assistance for shares acquisition |
15 June 2004 | Declaration of assistance for shares acquisition |
15 June 2004 | Declaration of assistance for shares acquisition |
15 June 2004 | Declaration of assistance for shares acquisition |
15 June 2004 | Declaration of assistance for shares acquisition |
15 June 2004 | Declaration of assistance for shares acquisition |
15 June 2004 | Resolutions
|
22 December 2003 | Full accounts made up to 31 December 2002 |
22 December 2003 | Full accounts made up to 31 December 2002 |
8 October 2003 | Return made up to 07/09/03; full list of members |
8 October 2003 | Return made up to 07/09/03; full list of members |
30 December 2002 | Accounts for a dormant company made up to 28 April 2002 |
30 December 2002 | Accounts for a dormant company made up to 28 April 2002 |
16 December 2002 | Accounting reference date shortened from 29/04/03 to 31/12/02 |
16 December 2002 | Accounting reference date shortened from 29/04/03 to 31/12/02 |
21 November 2002 | Declaration of assistance for shares acquisition |
21 November 2002 | Resolutions
|
21 November 2002 | Declaration of assistance for shares acquisition |
21 November 2002 | Declaration of assistance for shares acquisition |
21 November 2002 | Resolutions
|
21 November 2002 | Declaration of assistance for shares acquisition |
21 November 2002 | Declaration of assistance for shares acquisition |
21 November 2002 | Declaration of assistance for shares acquisition |
21 November 2002 | Resolutions
|
21 November 2002 | Resolutions
|
15 November 2002 | Particulars of mortgage/charge |
15 November 2002 | Particulars of mortgage/charge |
29 October 2002 | New director appointed |
29 October 2002 | New director appointed |
18 October 2002 | Director resigned |
18 October 2002 | Director resigned |
16 October 2002 | Director resigned |
16 October 2002 | New director appointed |
16 October 2002 | Director resigned |
16 October 2002 | New director appointed |
14 October 2002 | Return made up to 07/09/02; full list of members |
14 October 2002 | Return made up to 07/09/02; full list of members |
26 February 2002 | Accounts for a dormant company made up to 29 April 2001 |
26 February 2002 | Accounts for a dormant company made up to 29 April 2001 |
11 October 2001 | Director's particulars changed |
11 October 2001 | Director's particulars changed |
28 September 2001 | Return made up to 07/09/01; full list of members
|
28 September 2001 | Return made up to 07/09/01; full list of members
|
15 August 2001 | Director's particulars changed |
15 August 2001 | Director's particulars changed |
27 February 2001 | Accounts for a dormant company made up to 30 April 2000 |
27 February 2001 | Accounts for a dormant company made up to 30 April 2000 |
14 February 2001 | Director resigned |
14 February 2001 | New director appointed |
14 February 2001 | New director appointed |
14 February 2001 | Director resigned |
3 October 2000 | Return made up to 07/09/00; full list of members
|
3 October 2000 | Return made up to 07/09/00; full list of members
|
14 February 2000 | Accounts for a dormant company made up to 2 May 1999 |
14 February 2000 | Accounts for a dormant company made up to 2 May 1999 |
14 February 2000 | Accounts for a dormant company made up to 2 May 1999 |
12 November 1999 | New secretary appointed |
12 November 1999 | New secretary appointed |
26 October 1999 | Return made up to 07/09/99; full list of members |
26 October 1999 | Return made up to 07/09/99; full list of members |
6 September 1999 | Secretary resigned;director resigned |
6 September 1999 | Secretary resigned;director resigned |
23 July 1999 | Declaration of satisfaction of mortgage/charge |
23 July 1999 | Declaration of satisfaction of mortgage/charge |
23 July 1999 | Declaration of satisfaction of mortgage/charge |
23 July 1999 | Declaration of satisfaction of mortgage/charge |
12 October 1998 | Accounts for a dormant company made up to 26 April 1998 |
12 October 1998 | Accounts for a dormant company made up to 26 April 1998 |
30 September 1998 | Return made up to 07/09/98; full list of members |
30 September 1998 | Return made up to 07/09/98; full list of members |
12 March 1998 | Secretary's particulars changed;director's particulars changed |
12 March 1998 | Secretary's particulars changed;director's particulars changed |
8 October 1997 | Accounts for a dormant company made up to 27 April 1997 |
8 October 1997 | Accounts for a dormant company made up to 27 April 1997 |
30 September 1997 | Return made up to 07/09/97; full list of members |
30 September 1997 | Return made up to 07/09/97; full list of members |
12 December 1996 | Declaration of satisfaction of mortgage/charge |
12 December 1996 | Declaration of satisfaction of mortgage/charge |
12 December 1996 | Declaration of satisfaction of mortgage/charge |
12 December 1996 | Declaration of satisfaction of mortgage/charge |
9 October 1996 | Accounts for a dormant company made up to 28 April 1996 |
9 October 1996 | Accounts for a dormant company made up to 28 April 1996 |
2 October 1996 | Return made up to 07/09/96; full list of members |
2 October 1996 | Return made up to 07/09/96; full list of members |
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
12 December 1995 | Full accounts made up to 30 April 1995 |
12 December 1995 | Full accounts made up to 30 April 1995 |
18 September 1995 | Return made up to 07/09/95; full list of members |
18 September 1995 | Return made up to 07/09/95; full list of members |
15 August 1995 | Registered office changed on 15/08/95 from: po box 9 stonefield way ruislip middlesex HA4 0JR |
15 August 1995 | Registered office changed on 15/08/95 from: po box 9 stonefield way ruislip middlesex HA4 0JR |
6 April 1995 | Secretary's particulars changed |
6 April 1995 | Secretary's particulars changed |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
14 August 1986 | Full accounts made up to 28 December 1985 |
14 August 1986 | Full accounts made up to 28 December 1985 |
24 June 1986 | Company name changed budgen LIMITED\certificate issued on 24/06/86 |
24 June 1986 | Company name changed budgen LIMITED\certificate issued on 24/06/86 |
1 January 1983 | Company name changed\certificate issued on 01/01/83 |
1 January 1983 | Company name changed\certificate issued on 01/01/83 |
1 July 1977 | Company name changed\certificate issued on 01/07/77 |
1 July 1977 | Company name changed\certificate issued on 01/07/77 |
1 January 1969 | Company name changed\certificate issued on 01/01/69 |
1 January 1969 | Company name changed\certificate issued on 01/01/69 |
13 December 1919 | Certificate of incorporation |
13 December 1919 | Incorporation |
13 December 1919 | Incorporation |
13 December 1919 | Certificate of incorporation |