Dissolved 2018-05-15
Company Information for BUDGET BAU DEPOT LTD.
WATFORD, WD17 2EH,
|
Company Registration Number
06571129
Private Limited Company
Dissolved Dissolved 2018-05-15 |
Company Name | ||||
---|---|---|---|---|
BUDGET BAU DEPOT LTD. | ||||
Legal Registered Office | ||||
WATFORD WD17 2EH Other companies in WD17 | ||||
Previous Names | ||||
|
Company Number | 06571129 | |
---|---|---|
Date formed | 2008-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-05-15 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-05-17 20:07:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIROSLAW SZEWIELEWICZ | |
LATEST SOC | 08/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AGNIESZKA SZEWIELEWICZ | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 07/11/2014 | |
CERTNM | COMPANY NAME CHANGED DISTINGUISHED HOMES LIMITED CERTIFICATE ISSUED ON 07/11/14 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIROSLAW ARTUR SZEWIELEWICZ / 02/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS AGNIESZKA SZEWIELEWICZ / 02/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM, C/O POLTAX, PROVIDENCE HOUSE KILBURN PLACE, LONDON, NW6 4QD, UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM, 9 GRANVILLE ROAD, BROADSTAIRS, KENT, CT10 1QB | |
AR01 | 18/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS AGNIESZKA SZYMANEK / 19/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIROSLAW ARTUR MUTH / 19/07/2010 | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIROSLAW ARTUR MUTH / 18/05/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
CERTNM | COMPANY NAME CHANGED DISTINGUISHED LANDSCAPES LIMITED CERTIFICATE ISSUED ON 16/06/09 | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/2009 FROM, 84 HIGH STREET, BROADSTAIRS, KENT, CT10 1JJ, ENGLAND | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MIROSLAW MUTH / 28/04/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AGNIESZKA SZYMANEK / 28/04/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AGNIESZKA SZYMANEK / 23/04/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2012-04-01 | £ 14,117 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUDGET BAU DEPOT LTD.
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,815 |
Current Assets | 2012-04-01 | £ 3,787 |
Debtors | 2012-04-01 | £ 1,972 |
Fixed Assets | 2012-04-01 | £ 4,949 |
Shareholder Funds | 2012-04-01 | £ 5,381 |
Tangible Fixed Assets | 2012-04-01 | £ 4,949 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as BUDGET BAU DEPOT LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |