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)
07 Jan 2000 287 Registered office changed on 07/01/00 from: 45 baker street, weybridge, surrey, KT13 8AE
07 Jan 2000 363s Return made up to 11/08/99; no change of members
02 Nov 1999 AA Full accounts made up to 31 December 1998
10 Mar 1999 CERTNM Company name changed townends & badgers (group) limit ed\certificate issued on 11/03/99
08 Mar 1999 395 Particulars of mortgage/charge
05 Feb 1999 MEM/ARTS Memorandum and Articles of Association
24 Dec 1998 363s Return made up to 11/08/98; full list of members
06 Nov 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
06 Nov 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
06 Nov 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Nov 1998 AA Full accounts made up to 31 December 1997
27 Feb 1998 AAMD Amended full accounts made up to 31 December 1996
24 Sep 1997 363s Return made up to 11/08/97; no change of members
19 Jun 1997 288a New director appointed
16 Jun 1997 AA Full accounts made up to 31 December 1996
16 Oct 1996 363s Return made up to 11/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
16 Apr 1996 224 Accounting reference date notified as 31/12
16 Apr 1996 288 New secretary appointed
08 Nov 1995 288 New director appointed
08 Nov 1995 288 New director appointed
29 Sep 1995 395 Particulars of mortgage/charge
27 Sep 1995 287 Registered office changed on 27/09/95 from: newfoundland chambers, 43A whitchurch road, cardiff, CF4 3JN
27 Sep 1995 288 New director appointed
27 Sep 1995 288 New director appointed
27 Sep 1995 288 Director resigned