Established in 2004, Budge Construction Ltd has its registered office in Co Durham, it's status at Companies House is "Active". The company has one director. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUDGE, Carol | 01 July 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 03 May 2019 | |
CS01 - N/A | 17 December 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 20 December 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
RESOLUTIONS - N/A | 26 May 2017 | |
AA - Annual Accounts | 23 May 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 15 May 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 13 December 2012 | |
CERTNM - Change of name certificate | 13 April 2012 | |
CONNOT - N/A | 13 April 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 06 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 July 2011 | |
AA - Annual Accounts | 17 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 18 February 2010 | |
AA01 - Change of accounting reference date | 06 January 2010 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363s - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363s - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 16 October 2006 | |
287 - Change in situation or address of Registered Office | 13 September 2006 | |
363s - Annual Return | 03 January 2006 | |
225 - Change of Accounting Reference Date | 13 October 2005 | |
395 - Particulars of a mortgage or charge | 11 June 2005 | |
395 - Particulars of a mortgage or charge | 11 June 2005 | |
395 - Particulars of a mortgage or charge | 11 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2005 | |
CERTNM - Change of name certificate | 31 March 2005 | |
288a - Notice of appointment of directors or secretaries | 11 February 2005 | |
288a - Notice of appointment of directors or secretaries | 11 February 2005 | |
288b - Notice of resignation of directors or secretaries | 11 February 2005 | |
288b - Notice of resignation of directors or secretaries | 11 February 2005 | |
NEWINC - New incorporation documents | 13 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Second legal charge | 06 June 2005 | Fully Satisfied |
N/A |
Legal charge | 06 June 2005 | Fully Satisfied |
N/A |
Debenture | 06 June 2005 | Fully Satisfied |
N/A |