Advanced company searchLink opens in new window

BUDGET GROUP LIMITED

Company number 02138338

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2005 AA Accounts for a dormant company made up to 30 June 2005
23 Mar 2005 363s Return made up to 20/03/05; full list of members
25 Jan 2005 AA Full accounts made up to 30 June 2004
08 Oct 2004 287 Registered office changed on 08/10/04 from: budget house bretton way bretton peterborough PG3 8BG
30 Mar 2004 363s Return made up to 20/03/04; full list of members
17 Nov 2003 AA Full accounts made up to 30 June 2003
10 Apr 2003 363s Return made up to 20/03/03; full list of members
18 Dec 2002 AA Full accounts made up to 30 June 2002
17 Dec 2002 225 Accounting reference date shortened from 31/12/02 to 30/06/02
10 Apr 2002 363s Return made up to 20/03/02; full list of members
07 Dec 2001 155(6)b Declaration of assistance for shares acquisition
28 Nov 2001 MEM/ARTS Memorandum and Articles of Association
28 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2001 CERTNM Company name changed nig insurance intermediary group LIMITED\certificate issued on 05/11/01
02 Nov 2001 155(6)b Declaration of assistance for shares acquisition
02 Nov 2001 155(6)b Declaration of assistance for shares acquisition
02 Nov 2001 155(6)a Declaration of assistance for shares acquisition
02 Nov 2001 155(6)b Declaration of assistance for shares acquisition
02 Nov 2001 155(6)b Declaration of assistance for shares acquisition
02 Nov 2001 155(6)b Declaration of assistance for shares acquisition
02 Nov 2001 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2001 395 Particulars of mortgage/charge
27 Oct 2001 288b Director resigned
27 Oct 2001 288b Secretary resigned