BUDE TIME ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BUDE TIME ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02014724

Incorporation date

28/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Langfield Gardens, Bude, Cornwall EX23 8GUCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon23/01/2026
Director's details changed for Mr Stanley Robert Cox on 2026-01-23
dot icon23/01/2026
Change of details for Mr Stanley Robert Cox as a person with significant control on 2026-01-23
dot icon23/01/2026
Change of details for Mrs Susan Elizabeth Cox as a person with significant control on 2026-01-23
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon23/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon13/05/2020
Registration of charge 020147240008, created on 2020-04-29
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/07/2019
Registered office address changed from 2 Kings Hill Meadow Bude Cornwall EX23 8SR to 5 Langfield Gardens Bude Cornwall EX23 8GU on 2019-07-11
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/01/2015
Registered office address changed from The Wi Hall Broadclose Hill Bude Cornwall EX23 8EQ to 2 Kings Hill Meadow Bude Cornwall EX23 8SR on 2015-01-12
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon18/07/2014
Previous accounting period extended from 2013-10-31 to 2014-04-30
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/04/2013
Registration of charge 020147240007
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/05/2012
Appointment of Mrs Susan Elizabeth Cox as a secretary
dot icon23/05/2012
Termination of appointment of Peter Welch as a secretary
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Stanley Robert Cox on 2009-12-31
dot icon01/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon20/02/2009
Registered office changed on 20/02/2009 from unit 6B kings hill industrial estate bude cornwall EX23 8QN
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/02/2008
Return made up to 31/12/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon18/01/2007
Director's particulars changed
dot icon31/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon15/09/2005
Registered office changed on 15/09/05 from: higher wharf bude cornwall EX23 8LW
dot icon23/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon30/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/03/2003
Particulars of mortgage/charge
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon06/03/2002
Return made up to 31/12/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-10-31
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon01/08/2000
Accounting reference date extended from 30/04/00 to 31/10/00
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon20/01/2000
Declaration of satisfaction of mortgage/charge
dot icon20/01/2000
Declaration of satisfaction of mortgage/charge
dot icon20/01/2000
Declaration of satisfaction of mortgage/charge
dot icon20/01/2000
Declaration of satisfaction of mortgage/charge
dot icon30/04/1999
Particulars of mortgage/charge
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon21/01/1999
New secretary appointed
dot icon21/01/1999
Secretary resigned
dot icon18/01/1999
Return made up to 31/12/98; no change of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon05/03/1997
Accounts for a small company made up to 1996-04-30
dot icon13/01/1997
Return made up to 31/12/96; no change of members
dot icon07/05/1996
Full accounts made up to 1995-04-30
dot icon26/02/1996
Return made up to 31/12/95; no change of members
dot icon13/06/1995
New secretary appointed
dot icon01/06/1995
Accounts for a small company made up to 1994-04-30
dot icon27/04/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon22/02/1994
Return made up to 31/12/93; no change of members
dot icon02/03/1993
Accounts for a small company made up to 1992-04-30
dot icon31/01/1993
Return made up to 31/12/92; no change of members
dot icon27/01/1992
Return made up to 31/12/91; full list of members
dot icon16/10/1991
Accounts for a small company made up to 1991-04-30
dot icon24/02/1991
Accounts for a small company made up to 1990-04-30
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon15/06/1990
Return made up to 29/12/89; full list of members
dot icon21/02/1990
Accounts for a small company made up to 1989-04-30
dot icon31/10/1989
Particulars of mortgage/charge
dot icon01/02/1989
Accounts for a small company made up to 1988-04-30
dot icon01/02/1989
Return made up to 19/12/88; full list of members
dot icon01/02/1989
Secretary resigned;new secretary appointed
dot icon24/10/1988
Director resigned
dot icon18/12/1987
Accounts for a small company made up to 1987-04-30
dot icon18/12/1987
Return made up to 28/10/87; full list of members
dot icon27/11/1986
Accounting reference date shortened from 31/03 to 30/04
dot icon05/08/1986
Particulars of mortgage/charge
dot icon27/06/1986
Registered office changed on 27/06/86 from: 6 queen street bude cornwall EX23 8BB
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-98.97 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.41M
-
0.00
92.89K
-
2022
2
3.44M
-
0.00
9.75K
-
2023
2
4.03M
-
0.00
100.00
-
2023
2
4.03M
-
0.00
100.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.03M £Ascended17.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Descended-98.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUDE TIME ENTERPRISES LIMITED

BUDE TIME ENTERPRISES LIMITED is an(a) Active company incorporated on 28/04/1986 with the registered office located at 5 Langfield Gardens, Bude, Cornwall EX23 8GU. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUDE TIME ENTERPRISES LIMITED?

toggle

BUDE TIME ENTERPRISES LIMITED is currently Active. It was registered on 28/04/1986 .

Where is BUDE TIME ENTERPRISES LIMITED located?

toggle

BUDE TIME ENTERPRISES LIMITED is registered at 5 Langfield Gardens, Bude, Cornwall EX23 8GU.

What does BUDE TIME ENTERPRISES LIMITED do?

toggle

BUDE TIME ENTERPRISES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BUDE TIME ENTERPRISES LIMITED have?

toggle

BUDE TIME ENTERPRISES LIMITED had 2 employees in 2023.

What is the latest filing for BUDE TIME ENTERPRISES LIMITED?

toggle

The latest filing was on 23/01/2026: Director's details changed for Mr Stanley Robert Cox on 2026-01-23.