Advanced company searchLink opens in new window

BADGER BUILDING (E.ANGLIA) LIMITED

Company number 02407008

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)
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