Advanced company searchLink opens in new window

BADGER TRUST

Company number 05460677

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)
04 Aug 2017 AP01 Appointment of Ms Flora Ellis as a director on 28 November 2016
04 Aug 2017 TM01 Termination of appointment of Sandra Jean Dudley as a director on 13 May 2016
04 Aug 2017 TM01 Termination of appointment of Stephen John Clark as a director on 13 May 2016
04 Aug 2017 TM01 Termination of appointment of Diane Bartlett as a director on 13 May 2016
04 Aug 2017 AP01 Appointment of Ms Jo Bates-Keegan as a director on 28 November 2016
04 Aug 2017 AP01 Appointment of Ms Christie Wood as a director on 28 November 2016
04 Aug 2017 AP01 Appointment of Mr Nigel Aiden Tolley as a director on 28 November 2016
02 Aug 2017 AD01 Registered office address changed from Unit 10a, Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP to Unit 11a, Scandia Hus Business Park Felcourt Road Felcourt East Grinstead RH19 2LP on 2 August 2017
30 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 23 May 2016 no member list
13 Jun 2016 TM01 Termination of appointment of Michael Rees Hughes as a director on 16 April 2016
13 Jun 2016 TM01 Termination of appointment of Patricia Audrey Hayden as a director on 16 April 2016
13 Jun 2016 TM01 Termination of appointment of Jeffery Vernon Hayden as a director on 16 April 2016
13 Jun 2016 TM01 Termination of appointment of Simon Boulter as a director on 16 April 2016
13 Jun 2016 TM01 Termination of appointment of Roger Neil Anthony Branton as a director on 16 April 2016
13 Jun 2016 TM02 Termination of appointment of Roger Neil Anthony Branton as a secretary on 16 April 2016
17 Mar 2016 AP01 Appointment of Mr Timothy Selwyn Birch as a director on 18 April 2015
02 Feb 2016 AP03 Appointment of Mr Roger Neil Anthony Branton as a secretary on 13 June 2015
12 Jun 2015 AR01 Annual return made up to 23 May 2015 no member list
12 Jun 2015 CH01 Director's details changed for David John Williams on 11 June 2015
12 Jun 2015 CH01 Director's details changed for Mr Stephen John Clark on 11 June 2015
12 Jun 2015 AD02 Register inspection address has been changed from Unit D, Moor Hall Sandhawes Hill East Grinstead West Sussex RH19 3NR England to Unit 10a, Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP
12 Jun 2015 AP01 Appointment of Mr Peter Gordon Martin as a director on 28 February 2015
12 Jun 2015 CH01 Director's details changed for Mrs Patricia Audrey Hayden on 11 June 2015
12 Jun 2015 CH01 Director's details changed for Mrs Sandra Jean Dudley on 11 June 2015