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)
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
06 Aug 2012 AA Full accounts made up to 31 December 2011
04 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
23 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
24 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
16 Sep 2011 AA Full accounts made up to 31 December 2010
17 May 2011 CH01 Director's details changed for Mr Richard John Gray on 1 January 2011
12 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
22 Mar 2011 AR01 Annual return made up to 1 May 2010 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
21 May 2010 AP03 Appointment of Mr Ryan Maurice Mathews as a secretary
21 May 2010 TM02 Termination of appointment of Richard Kitt as a secretary
22 Sep 2009 AA Full accounts made up to 31 December 2008
15 May 2009 363a Return made up to 01/05/09; full list of members
04 Feb 2009 AA Full accounts made up to 31 December 2007
21 Oct 2008 363a Return made up to 11/08/08; full list of members
21 Jul 2008 288b Appointment terminated secretary deidre murray
01 Apr 2008 288a Secretary appointed deidre elizabeth murray
31 Mar 2008 288b Appointment terminated secretary lynda durr
18 Dec 2007 288a New secretary appointed
05 Nov 2007 363a Return made up to 11/08/07; full list of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
27 Apr 2007 288b Director resigned
08 Mar 2007 288c Director's particulars changed
06 Dec 2006 122 Conve 13/12/05