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) |
---|---|---|---|
21 Jul 2017 | TM01 | Termination of appointment of Steven Raymond Lambert as a director on 30 April 2017 | |
17 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
27 Apr 2016 | CH01 | Director's details changed for Mr Simon John Muirhead on 26 April 2016 | |
14 Apr 2016 | CH01 | Director's details changed for Mr Simon Muirhead on 13 April 2016 | |
17 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Simon Muirhead on 28 October 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Peter Charles Napthine as a director on 31 December 2013 | |
21 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
16 Dec 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Robert John Lockhart as a director on 29 October 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
10 Dec 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
23 Jul 2013 | AD01 | Registered office address changed from Stanley House Stanley Road Lowestoft Suffolk NR32 2DZ United Kingdom on 23 July 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from Stanley House Stanley Street Lowestoft Suffolk NR32 2DZ on 23 July 2013 | |
13 Dec 2012 | AA | Accounts for a medium company made up to 31 March 2012 | |
09 Oct 2012 | AP01 | Appointment of Mr Simon Muirhead as a director | |
06 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
06 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
06 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
06 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |