About

Registered Number: 04961372
Date of Incorporation: 12/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 38 Radnor Street, Swindon, SN1 3PR

 

Having been setup in 2003, Budget Supplies Ltd have registered office in the United Kingdom, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Malcolm Roy 12 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Edward Charles 12 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 01 July 2010
DISS40 - Notice of striking-off action discontinued 07 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 18 October 2005
225 - Change of Accounting Reference Date 20 July 2005
363s - Annual Return 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
225 - Change of Accounting Reference Date 13 April 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.