About

Registered Number: 05981665
Date of Incorporation: 30/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Suite 3 Waterside Business Centre, Canal Street, Leigh, WN7 4DB,

 

Based in Leigh, Budget Cases Ltd was established in 2006, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Earley, Andrew Thomas, Glover, Alan Jason, Glover, Keith Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARLEY, Andrew Thomas 30 October 2006 - 1
GLOVER, Alan Jason 30 October 2006 22 October 2010 1
GLOVER, Keith Anthony 22 March 2010 03 July 2015 1

Filing History

Document Type Date
CS01 - N/A 29 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 05 March 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 18 July 2017
SH01 - Return of Allotment of shares 20 June 2017
SH01 - Return of Allotment of shares 20 June 2017
SH01 - Return of Allotment of shares 20 June 2017
SH01 - Return of Allotment of shares 20 June 2017
AD01 - Change of registered office address 07 December 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 21 September 2015
TM01 - Termination of appointment of director 14 August 2015
TM01 - Termination of appointment of director 03 July 2015
CH01 - Change of particulars for director 25 June 2015
CH01 - Change of particulars for director 25 June 2015
AP01 - Appointment of director 22 June 2015
CH01 - Change of particulars for director 22 June 2015
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AA - Annual Accounts 08 May 2014
CH01 - Change of particulars for director 29 April 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 25 November 2010
TM02 - Termination of appointment of secretary 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 26 May 2010
AP01 - Appointment of director 01 April 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 06 November 2007
225 - Change of Accounting Reference Date 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.