BADGER BUILDING (E.ANGLIA) LIMITED
Company number 02407008
- Company Overview for BADGER BUILDING (E.ANGLIA) LIMITED (02407008)
- Filing history for BADGER BUILDING (E.ANGLIA) LIMITED (02407008)
- People for BADGER BUILDING (E.ANGLIA) LIMITED (02407008)
- Charges for BADGER BUILDING (E.ANGLIA) LIMITED (02407008)
- More for BADGER BUILDING (E.ANGLIA) LIMITED (02407008)
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) |
---|---|---|---|
17 Oct 2024 | CH01 | Director's details changed for Mr Henry William George on 17 October 2024 | |
14 Oct 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
23 Nov 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
20 Jan 2023 | AAMD | Amended group of companies' accounts made up to 31 March 2022 | |
22 Nov 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
05 Oct 2022 | MR01 | Registration of charge 024070080011, created on 28 September 2022 | |
26 Aug 2022 | MR01 | Registration of charge 024070080010, created on 9 August 2022 | |
26 Jul 2022 | CH01 | Director's details changed for Mr Elliott Charles George on 14 January 2021 | |
26 Jul 2022 | CH01 | Director's details changed for Mr Elliott Charles George on 28 March 2022 | |
26 Jul 2022 | CH01 | Director's details changed for Mr Elliott Charles George on 14 January 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
26 Jul 2022 | CH01 | Director's details changed for Mr Elliott Charles George on 14 January 2021 | |
12 Jul 2022 | PSC01 | Notification of Simon John Muirhead as a person with significant control on 30 March 2022 | |
12 Jul 2022 | PSC07 | Cessation of Robert John Nicholson as a person with significant control on 30 March 2022 | |
14 Mar 2022 | CH03 | Secretary's details changed for Mr Robert John Lockhart on 1 March 2022 | |
14 Mar 2022 | CH01 | Director's details changed for Mr Robert John Lockhart on 1 March 2022 | |
14 Mar 2022 | CH01 | Director's details changed for Mr Simon John Muirhead on 1 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from Stanley House Stanley Street Lowestoft Suffolk NR32 2DZ United Kingdom to The Sett Lodge Lane Blundeston Lowestoft Suffolk NR32 5ED on 14 March 2022 | |
14 Mar 2022 | PSC01 | Notification of Robert John Nicholson as a person with significant control on 9 March 2022 | |
14 Mar 2022 | CH01 | Director's details changed for Mr Robert John Lockhart on 1 March 2022 | |
14 Mar 2022 | PSC01 | Notification of Jayne Ann George as a person with significant control on 9 March 2022 | |
14 Mar 2022 | PSC07 | Cessation of Exors of Mr S D George as a person with significant control on 9 March 2022 | |
23 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 |