Advanced company searchLink opens in new window

BADGER HOLDINGS LIMITED

Company number 03090178

Filter by category

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)
10 Oct 2017 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
10 Oct 2017 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 Aug 2017 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 August 2017
23 Aug 2017 AP01 Appointment of Julian Matthew Irby as a director on 15 August 2017
06 Jul 2017 AA Accounts for a small company made up to 31 December 2016
12 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
10 Feb 2017 AP01 Appointment of Mr Graham Martin Harrison as a director on 31 January 2017
09 Feb 2017 AP01 Appointment of Mr Nicholas Anthony Robert Dunning as a director on 31 January 2017
09 Feb 2017 TM01 Termination of appointment of Seamus Kavanagh as a director on 31 January 2017
09 Feb 2017 TM01 Termination of appointment of Richard John Gray as a director on 31 January 2017
09 Feb 2017 TM02 Termination of appointment of Ryan Maurice Mathews as a secretary on 31 January 2017
09 Feb 2017 TM01 Termination of appointment of John Derek Stevens as a director on 31 January 2017
09 Feb 2017 TM01 Termination of appointment of Antony Albert Addinall as a director on 31 January 2017
10 Jan 2017 AD01 Registered office address changed from Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX to Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF on 10 January 2017
06 Jun 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3,620,874.58
17 Jun 2015 AA Full accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,620,874.58
23 May 2014 AA Full accounts made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3,620,874.58
29 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
29 May 2013 CH01 Director's details changed for Mr Seamus Kavanagh on 1 January 2013
22 May 2013 AA Full accounts made up to 31 December 2012
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4