Download leads from Nexok and grow your business. Find out more

Budget Tyre Maintenance Limited

Documents

Total Documents72
Total Pages279

Filing History

11 January 2021Confirmation statement made on 7 January 2021 with no updates
7 January 2021Total exemption full accounts made up to 31 January 2020
21 January 2020Confirmation statement made on 7 January 2020 with no updates
28 October 2019Total exemption full accounts made up to 31 January 2019
7 May 2019Director's details changed for Mr Lee John Fallon on 1 May 2019
3 April 2019Change of details for Mr Lee Fallon as a person with significant control on 18 December 2018
29 March 2019Registered office address changed from 1 the Old Police House Purfleet Road Aveley South Ockendon Essex RM15 4DL to 6 Manor Close South Aveley South Ockendon RM15 4EP on 29 March 2019
11 January 2019Confirmation statement made on 7 January 2019 with no updates
5 June 2018Micro company accounts made up to 31 January 2018
19 January 2018Confirmation statement made on 7 January 2018 with no updates
26 April 2017Micro company accounts made up to 31 January 2017
26 April 2017Micro company accounts made up to 31 January 2017
16 January 2017Confirmation statement made on 7 January 2017 with updates
16 January 2017Confirmation statement made on 7 January 2017 with updates
10 October 2016Total exemption small company accounts made up to 31 January 2016
10 October 2016Total exemption small company accounts made up to 31 January 2016
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
25 March 2015Total exemption small company accounts made up to 31 January 2015
25 March 2015Total exemption small company accounts made up to 31 January 2015
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
9 October 2014Total exemption small company accounts made up to 31 January 2014
9 October 2014Total exemption small company accounts made up to 31 January 2014
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
15 January 2014Termination of appointment of William Shelton as a secretary
15 January 2014Appointment of Ms Paige Leatrice Joan Gale as a secretary
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
15 January 2014Termination of appointment of William Shelton as a secretary
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
15 January 2014Appointment of Ms Paige Leatrice Joan Gale as a secretary
11 April 2013Total exemption small company accounts made up to 31 January 2013
11 April 2013Total exemption small company accounts made up to 31 January 2013
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
2 April 2012Total exemption small company accounts made up to 31 January 2012
2 April 2012Total exemption small company accounts made up to 31 January 2012
9 February 2012Annual return made up to 7 January 2012 with a full list of shareholders
9 February 2012Annual return made up to 7 January 2012 with a full list of shareholders
9 February 2012Annual return made up to 7 January 2012 with a full list of shareholders
3 May 2011Total exemption small company accounts made up to 31 January 2011
3 May 2011Total exemption small company accounts made up to 31 January 2011
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
12 January 2011Appointment of Mr William Shelton as a secretary
12 January 2011Termination of appointment of Jean Slade as a secretary
12 January 2011Registered office address changed from 20 Toplands Avenue Aveley Essex RM15 4EH on 12 January 2011
12 January 2011Registered office address changed from 20 Toplands Avenue Aveley Essex RM15 4EH on 12 January 2011
12 January 2011Appointment of Mr William Shelton as a secretary
12 January 2011Termination of appointment of Jean Slade as a secretary
19 October 2010Appointment of Lee John Fallon as a director
19 October 2010Appointment of Lee John Fallon as a director
9 September 2010Termination of appointment of John Fallon as a director
9 September 2010Termination of appointment of John Fallon as a director
19 May 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 100
19 May 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 100
19 May 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 100
2 March 2010Registered office address changed from 14 the Durdans Basildon Essex SS16 6DA United Kingdom on 2 March 2010
2 March 2010Registered office address changed from 14 the Durdans Basildon Essex SS16 6DA United Kingdom on 2 March 2010
2 March 2010Appointment of Jean Fallon Slade as a secretary
2 March 2010Appointment of John Michael Fallon as a director
2 March 2010Registered office address changed from 14 the Durdans Basildon Essex SS16 6DA United Kingdom on 2 March 2010
2 March 2010Appointment of John Michael Fallon as a director
2 March 2010Appointment of Jean Fallon Slade as a secretary
11 January 2010Termination of appointment of Barbara Kahan as a director
11 January 2010Termination of appointment of Barbara Kahan as a director
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing