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.
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 |
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 |