BADGER CONSTRUCTION (BURY) LIMITED

01157715
MORLAND HOUSE ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5NW

Documents

Documents
Date Category Description Pages
02 Jan 2025 accounts Annual Accounts 6 Buy now
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 officers Appointment of director (Ms Cindy Ann Cade) 2 Buy now
04 Jan 2024 accounts Annual Accounts 6 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 accounts Annual Accounts 6 Buy now
15 Sep 2022 officers Appointment of director (Mrs Wendy Gillie Ellis) 2 Buy now
15 Sep 2022 officers Termination of appointment of director (Mathew Gareth Vaughan) 1 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 accounts Annual Accounts 6 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 officers Appointment of director (Mr Mathew Gareth Vaughan) 2 Buy now
08 Jul 2021 address Move Registers To Sail Company With New Address 1 Buy now
08 Jul 2021 address Change Sail Address Company With New Address 1 Buy now
18 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2021 resolution Resolution 1 Buy now
12 Mar 2021 incorporation Memorandum Articles 4 Buy now
05 Jan 2021 accounts Annual Accounts 6 Buy now
17 Dec 2020 officers Appointment of director (Mr Martin Paul Edmunds) 2 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 6 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 accounts Annual Accounts 6 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jan 2018 officers Appointment of director (Mrs Joanne Iddon) 2 Buy now
11 Jan 2018 officers Appointment of secretary (Mrs Joanne Iddon) 2 Buy now
11 Jan 2018 officers Termination of appointment of director (Peter David Kendall) 1 Buy now
11 Jan 2018 officers Termination of appointment of secretary (Peter David Kendall) 1 Buy now
09 Oct 2017 accounts Annual Accounts 6 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2017 accounts Annual Accounts 6 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2016 accounts Annual Accounts 6 Buy now
29 Jul 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 accounts Annual Accounts 6 Buy now
01 Aug 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
30 Jul 2013 annual-return Annual Return 4 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
28 Dec 2012 accounts Annual Accounts 6 Buy now
06 Aug 2012 annual-return Annual Return 4 Buy now
22 Sep 2011 accounts Annual Accounts 6 Buy now
16 Aug 2011 annual-return Annual Return 3 Buy now
08 Apr 2011 resolution Resolution 3 Buy now
07 Apr 2011 mortgage Particulars of a mortgage or charge 11 Buy now
08 Mar 2011 accounts Annual Accounts 6 Buy now
11 Aug 2010 annual-return Annual Return 3 Buy now
11 Aug 2010 officers Change of particulars for director (Mr Michael John Gaskell) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Mr Peter David Kendall) 2 Buy now
11 Aug 2010 officers Change of particulars for secretary (Mr Peter David Kendall) 1 Buy now
25 Nov 2009 accounts Annual Accounts 7 Buy now
21 Aug 2009 annual-return Return made up to 29/07/09; full list of members 3 Buy now
03 Feb 2009 accounts Annual Accounts 13 Buy now
31 Jul 2008 annual-return Return made up to 29/07/08; full list of members 3 Buy now
31 Jul 2008 address Location of debenture register 1 Buy now
31 Jul 2008 address Registered office changed on 31/07/2008 from morland house altrincham road wilmslow cheshire SK9 5NW 1 Buy now
31 Jul 2008 address Location of register of members 1 Buy now
22 Jan 2008 address Registered office changed on 22/01/08 from: morland house altrincham road wilmslow WA12 0JQ 1 Buy now
28 Nov 2007 accounts Annual Accounts 16 Buy now
03 Oct 2007 annual-return Return made up to 29/07/07; no change of members 7 Buy now
23 Aug 2007 officers Secretary resigned 1 Buy now
21 Aug 2007 officers New secretary appointed 2 Buy now
03 Aug 2007 mortgage Particulars of mortgage/charge 7 Buy now
23 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
01 Dec 2006 resolution Resolution 4 Buy now
24 Nov 2006 officers New director appointed 3 Buy now
24 Nov 2006 officers Secretary resigned 1 Buy now
24 Nov 2006 officers Director resigned 1 Buy now
24 Nov 2006 officers Director resigned 1 Buy now
24 Nov 2006 officers Director resigned 1 Buy now
24 Nov 2006 officers New director appointed 3 Buy now
24 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
16 Nov 2006 capital Declaration of assistance for shares acquisition 12 Buy now
16 Nov 2006 capital Declaration of assistance for shares acquisition 12 Buy now
15 Nov 2006 address Registered office changed on 15/11/06 from: millett house millett street bury lancashire BL9 0JA 1 Buy now
15 Nov 2006 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
14 Nov 2006 mortgage Particulars of mortgage/charge 8 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 4 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now