BADGERS BROOK HOLDINGS LIMITED

09121656
BARBURY HOUSE STONEHILL GREEN BUSINESS PARK WESTLEA SWINDON SN5 7HB

Documents

Documents
Date Category Description Pages
18 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
24 Jan 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 35 Buy now
12 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
12 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
04 Jan 2023 accounts Annual Accounts 4 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 accounts Annual Accounts 3 Buy now
13 Aug 2020 accounts Annual Accounts 3 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 2 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2019 officers Termination of appointment of director (Andrew St John Ian Daw) 1 Buy now
03 Jan 2019 officers Termination of appointment of secretary (Andrew St. John Ian Daw) 1 Buy now
07 Sep 2018 accounts Annual Accounts 6 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2017 accounts Annual Accounts 3 Buy now
03 Jan 2017 resolution Resolution 3 Buy now
08 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2016 accounts Annual Accounts 3 Buy now
22 Feb 2016 officers Change of particulars for director (Mr Andrew St John Ian Daw) 2 Buy now
08 Jan 2016 officers Appointment of director (Mr Andrew St John Ian Daw) 2 Buy now
14 Jul 2015 annual-return Annual Return 3 Buy now
21 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2014 officers Termination of appointment of director (Jonathan David Payne) 1 Buy now
13 Nov 2014 officers Termination of appointment of secretary (Bart Secretaries Limited) 1 Buy now
13 Nov 2014 officers Appointment of secretary (Mr Andrew St. John Ian Daw) 2 Buy now
13 Nov 2014 officers Appointment of director (Mr Colin John Mills) 2 Buy now
08 Jul 2014 incorporation Incorporation Company 18 Buy now