- Company Overview for BADGER HOLDINGS LIMITED (03090178)
- Filing history for BADGER HOLDINGS LIMITED (03090178)
- People for BADGER HOLDINGS LIMITED (03090178)
- Charges for BADGER HOLDINGS LIMITED (03090178)
- Registers for BADGER HOLDINGS LIMITED (03090178)
- More for BADGER HOLDINGS LIMITED (03090178)
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
|
|
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
|
|
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
|
|
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 |