Based in Lancashire, Blackhurst Budd Ltd was registered on 25 March 2013, it has a status of "Active". The current directors of this organisation are Aird, David Clark, Bentley, Ian Vincent, Haley, Briony Michelle, Spencer, Rose Elizabeth, Spencer, Warren Paul, Aikman, Craig, Harper, Faye, Sloman, Eric Richard. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AIRD, David Clark | 25 March 2013 | - | 1 |
BENTLEY, Ian Vincent | 25 March 2013 | - | 1 |
HALEY, Briony Michelle | 01 October 2019 | - | 1 |
SPENCER, Rose Elizabeth | 01 September 2020 | - | 1 |
SPENCER, Warren Paul | 25 March 2013 | - | 1 |
AIKMAN, Craig | 01 December 2015 | 07 November 2018 | 1 |
HARPER, Faye | 01 June 2015 | 19 December 2019 | 1 |
SLOMAN, Eric Richard | 25 March 2013 | 01 June 2018 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 01 September 2020 | |
CS01 - N/A | 11 June 2020 | |
AA - Annual Accounts | 28 February 2020 | |
TM01 - Termination of appointment of director | 19 December 2019 | |
AP01 - Appointment of director | 22 November 2019 | |
CS01 - N/A | 19 July 2019 | |
PSC01 - N/A | 19 July 2019 | |
TM01 - Termination of appointment of director | 19 July 2019 | |
AA - Annual Accounts | 28 February 2019 | |
TM01 - Termination of appointment of director | 08 November 2018 | |
CS01 - N/A | 01 June 2018 | |
PSC01 - N/A | 01 June 2018 | |
PSC09 - N/A | 01 June 2018 | |
TM01 - Termination of appointment of director | 01 June 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 21 December 2017 | |
MR01 - N/A | 25 July 2017 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 20 February 2017 | |
AR01 - Annual Return | 13 May 2016 | |
MR01 - N/A | 22 April 2016 | |
AP01 - Appointment of director | 23 March 2016 | |
MA - Memorandum and Articles | 04 February 2016 | |
RESOLUTIONS - N/A | 03 February 2016 | |
SH08 - Notice of name or other designation of class of shares | 03 February 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 February 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AP01 - Appointment of director | 08 June 2015 | |
AR01 - Annual Return | 25 March 2015 | |
CH01 - Change of particulars for director | 25 March 2015 | |
CH01 - Change of particulars for director | 25 March 2015 | |
CH01 - Change of particulars for director | 25 March 2015 | |
CH01 - Change of particulars for director | 25 March 2015 | |
CH01 - Change of particulars for director | 25 March 2015 | |
AA - Annual Accounts | 22 February 2015 | |
MR01 - N/A | 23 December 2014 | |
AR01 - Annual Return | 26 March 2014 | |
CH01 - Change of particulars for director | 26 March 2014 | |
CH01 - Change of particulars for director | 26 March 2014 | |
CH01 - Change of particulars for director | 26 March 2014 | |
CH01 - Change of particulars for director | 26 March 2014 | |
CH01 - Change of particulars for director | 26 March 2014 | |
AA - Annual Accounts | 19 August 2013 | |
AA01 - Change of accounting reference date | 13 August 2013 | |
MR01 - N/A | 02 July 2013 | |
CERTNM - Change of name certificate | 04 June 2013 | |
CONNOT - N/A | 04 June 2013 | |
NEWINC - New incorporation documents | 25 March 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 July 2017 | Outstanding |
N/A |
A registered charge | 15 April 2016 | Outstanding |
N/A |
A registered charge | 19 December 2014 | Outstanding |
N/A |
A registered charge | 21 June 2013 | Outstanding |
N/A |