Budenberg Vac LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Employees £0 0%
883RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED
ELECTROCAL LIMITED
CALOTREC LIMITED
DH.BUDENBERG LIMITED
Company type Private Limited Company , Active Company Number 03239293 Record last updated Wednesday, May 11, 2022 11:04:41 AM UTC Official Address 4 Gilchrist Road Irlam Manchester M445ay Cadishead There are 22 companies registered at this street
Postal Code M445AY Sector Dormant Company
Visits Document Type Publication date Download link Registry May 7, 2022 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Aug 19, 2014 Annual return Financials Jul 14, 2014 Annual accounts Registry Jan 28, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 28, 2014 Statement of satisfaction of a charge / full / charge no 1 3239... Registry Oct 17, 2013 Annual return Registry Jul 23, 2013 Registration of a charge / charge code Financials Jun 26, 2013 Annual accounts Registry Jun 14, 2013 Resignation of one Director Registry Jun 14, 2013 Resignation of one Secretary Registry May 31, 2013 Resignation of one Group Finance Director and one Director (a man) Registry Apr 16, 2013 Appointment of a man as Director Registry Apr 16, 2013 Appointment of a man as Director 3239... Registry Apr 16, 2013 Resignation of one Director Registry Apr 16, 2013 Appointment of a man as Director Registry Apr 1, 2013 Appointment of a man as Company Director and Director Registry Mar 20, 2013 Two appointments: 2 men Registry Dec 5, 2012 Appointment of a woman as Director Registry Nov 20, 2012 Resignation of one Director (a woman) Registry Nov 20, 2012 Appointment of a woman Registry Sep 28, 2012 Annual return Registry Sep 28, 2012 Resignation of one Director Registry Aug 11, 2012 Resignation of one Chairman & Ceo and one Director (a man) Financials May 24, 2012 Annual accounts Registry May 14, 2012 Appointment of a man as Secretary Registry May 14, 2012 Appointment of a man as Director Registry May 14, 2012 Resignation of one Director Registry May 14, 2012 Resignation of one Secretary Registry May 11, 2012 Resignation of one Director (a woman) Registry May 1, 2012 Appointment of a man as Group Finance Director and Director Registry Dec 16, 2011 Resignation of one Director Registry Dec 9, 2011 Resignation of one Director (a man) Registry Oct 13, 2011 Particulars of a mortgage or charge Registry Sep 13, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 30, 2011 Annual return Registry May 4, 2011 Resignation of one Secretary Registry May 4, 2011 Resignation of one Director Registry May 4, 2011 Change of particulars for director Registry Apr 30, 2011 Resignation of one Company Director and one Director (a man) Registry Apr 28, 2011 Appointment of a woman as Director Registry Apr 28, 2011 Change of particulars for director Registry Apr 27, 2011 Appointment of a man as Director Registry Apr 27, 2011 Appointment of a man as Director 3239... Registry Apr 27, 2011 Appointment of a man as Director Registry Apr 27, 2011 Appointment of a man as Director 3239... Registry Apr 27, 2011 Appointment of a woman as Secretary Registry Apr 27, 2011 Appointment of a woman as Director Registry Apr 27, 2011 Resignation of one Director Registry Apr 27, 2011 Change of particulars for director Registry Apr 27, 2011 Six appointments: 4 men and 2 women Financials Apr 5, 2011 Annual accounts Registry Mar 31, 2011 Resignation of one Engineer and one Director (a man) Registry Mar 28, 2011 Change of registered office address Registry Jan 12, 2011 Change of name certificate Registry Jan 12, 2011 Notice of change of name nm01 - resolution Registry Jan 12, 2011 Company name change Registry Sep 16, 2010 Annual return Registry Sep 16, 2010 Change of particulars for director Registry Jul 12, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Apr 1, 2010 Annual accounts Registry Aug 24, 2009 Annual return Registry Aug 24, 2009 Notice of change of directors or secretaries or in their particulars Registry Aug 17, 2009 Notice of change of directors or secretaries or in their particulars 3239... Registry May 22, 2009 Particulars of a mortgage or charge Financials Mar 11, 2009 Annual accounts Registry Oct 10, 2008 Notice of increase in nominal capital Registry Oct 10, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 10, 2008 £ nc 1000/1500000 Registry Aug 26, 2008 Annual return Financials Apr 7, 2008 Annual accounts Registry Aug 20, 2007 Annual return Registry May 23, 2007 Appointment of a man as Director and Engineer Registry May 23, 2007 Appointment of a director Registry Apr 18, 2007 Resignation of a director Financials Apr 17, 2007 Annual accounts Registry Apr 1, 2007 Resignation of one Engineer and one Director (a man) Registry Aug 30, 2006 Annual return Financials Apr 12, 2006 Annual accounts Financials Nov 8, 2005 Annual accounts 3239... Registry Sep 5, 2005 Annual return Registry Oct 5, 2004 Annual return 3239... Financials Sep 21, 2004 Annual accounts Registry May 12, 2004 Particulars of a mortgage or charge Registry Sep 15, 2003 Annual return Financials Jul 5, 2003 Annual accounts Registry Sep 9, 2002 Annual return Registry Sep 9, 2002 Appointment of a director Registry Sep 9, 2002 Director's particulars changed Registry Sep 2, 2002 Appointment of a man as Engineer and Director Financials Jul 9, 2002 Annual accounts Financials Nov 1, 2001 Annual accounts 3239... Registry Sep 24, 2001 Annual return Registry Sep 5, 2001 Particulars of a mortgage or charge Registry Aug 21, 2001 Resignation of a director Registry Aug 21, 2001 Appointment of a director Registry Aug 2, 2001 Resignation of one Accountant and one Director (a man) Registry Mar 31, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 24, 2000 Annual return Financials Jul 10, 2000 Annual accounts