Established in 1996, Budget Windscreens (Bedford) Ltd have registered office in Rainham, Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed as Church, Lee Frederick, Church, Steven Frederick, Verlander, Christine Cecilia, Church, Gina Elizabeth for Budget Windscreens (Bedford) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHURCH, Lee Frederick | 15 August 2015 | - | 1 |
CHURCH, Gina Elizabeth | 28 May 1996 | 10 June 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHURCH, Steven Frederick | 28 May 1996 | 10 June 2001 | 1 |
VERLANDER, Christine Cecilia | 03 August 2001 | 31 December 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 September 2020 | |
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 30 December 2019 | |
AA01 - Change of accounting reference date | 30 September 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 20 November 2018 | |
AA01 - Change of accounting reference date | 27 September 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 02 September 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AP01 - Appointment of director | 26 August 2015 | |
CH01 - Change of particulars for director | 16 June 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AD01 - Change of registered office address | 27 August 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 09 July 2013 | |
AAMD - Amended Accounts | 22 January 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 16 July 2009 | |
288b - Notice of resignation of directors or secretaries | 16 June 2009 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 03 June 2008 | |
363a - Annual Return | 01 August 2007 | |
AA - Annual Accounts | 03 July 2007 | |
AA - Annual Accounts | 18 September 2006 | |
363a - Annual Return | 26 May 2006 | |
287 - Change in situation or address of Registered Office | 02 November 2005 | |
AA - Annual Accounts | 26 September 2005 | |
363s - Annual Return | 15 June 2005 | |
363s - Annual Return | 07 June 2004 | |
AA - Annual Accounts | 03 June 2004 | |
225 - Change of Accounting Reference Date | 13 May 2004 | |
AA - Annual Accounts | 05 March 2004 | |
287 - Change in situation or address of Registered Office | 28 July 2003 | |
363s - Annual Return | 03 July 2003 | |
AA - Annual Accounts | 25 February 2003 | |
363s - Annual Return | 24 June 2002 | |
288b - Notice of resignation of directors or secretaries | 20 May 2002 | |
AA - Annual Accounts | 20 February 2002 | |
288a - Notice of appointment of directors or secretaries | 07 September 2001 | |
363s - Annual Return | 18 June 2001 | |
AA - Annual Accounts | 03 January 2001 | |
363s - Annual Return | 24 July 2000 | |
AA - Annual Accounts | 17 January 2000 | |
363s - Annual Return | 29 June 1999 | |
AA - Annual Accounts | 14 January 1999 | |
363s - Annual Return | 08 June 1998 | |
AA - Annual Accounts | 27 March 1998 | |
363s - Annual Return | 27 June 1997 | |
288 - N/A | 30 July 1996 | |
288 - N/A | 30 July 1996 | |
NEWINC - New incorporation documents | 28 May 1996 |