Advanced company searchLink opens in new window

THE BADGER GROUP LIMITED

Company number 10902222

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)
18 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
10 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2022 CS01 Confirmation statement made on 6 August 2022 with updates
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
28 Mar 2022 CH01 Director's details changed for Mr Kenneth George Rumbold on 28 March 2022
28 Mar 2022 AD01 Registered office address changed from The Old Rectory Seagrave Nr Loughborough Leics LE12 7NL England to The Old Rectory Swan Street Seagrave Loughborough Leicestershire LE12 7NL on 28 March 2022
28 Mar 2022 CH01 Director's details changed for Mrs Joanna Rumbold on 28 March 2022
28 Mar 2022 PSC04 Change of details for Mrs Joanna Rumbold as a person with significant control on 28 March 2022
28 Mar 2022 PSC04 Change of details for Mr Kenneth George Rumbold as a person with significant control on 28 March 2022
24 Mar 2022 CH01 Director's details changed for Mr Kenneth George Rumbold on 22 December 2021
24 Mar 2022 CH01 Director's details changed for Mrs Joanna Rumbold on 22 December 2021
24 Mar 2022 AD01 Registered office address changed from 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS United Kingdom to The Old Rectory Seagrave Nr Loughborough Leics LE12 7NL on 24 March 2022
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
07 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 6 August 2019 with updates
01 Jul 2019 AD01 Registered office address changed from 10a Vicarage Road Oakham LE15 6EG United Kingdom to 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS on 1 July 2019
03 May 2019 AA Total exemption full accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 6 August 2018 with updates
15 Nov 2017 SH01 Statement of capital following an allotment of shares on 7 November 2017
  • GBP 5,000
15 Nov 2017 AA01 Current accounting period extended from 31 August 2018 to 30 September 2018
15 Nov 2017 AP01 Appointment of Mrs Joanna Rumbold as a director on 7 November 2017