- Company Overview for STEVE BADCOCK LIMITED (03316119)
- Filing history for STEVE BADCOCK LIMITED (03316119)
- People for STEVE BADCOCK LIMITED (03316119)
- Charges for STEVE BADCOCK LIMITED (03316119)
- Insolvency for STEVE BADCOCK LIMITED (03316119)
- More for STEVE BADCOCK LIMITED (03316119)
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) |
---|---|---|---|
26 Apr 2002 | 288a | New director appointed | |
12 Apr 2002 | 363s | Return made up to 11/02/02; full list of members | |
27 Dec 2001 | AA | Full accounts made up to 31 December 2000 | |
29 Nov 2001 | 287 | Registered office changed on 29/11/01 from: silver firs whepley hill nr. Chesham buckinghamshire HP5 3RL | |
07 Feb 2001 | 363s | Return made up to 11/02/01; full list of members | |
02 Nov 2000 | AA | Full accounts made up to 31 December 1999 | |
11 Feb 2000 | 363s |
Return made up to 11/02/00; full list of members
|
|
02 Nov 1999 | AA | Full accounts made up to 31 December 1998 | |
24 Feb 1999 | 363s | Return made up to 11/02/99; no change of members | |
11 May 1998 | AA | Full accounts made up to 31 December 1997 | |
15 Apr 1998 | 395 | Particulars of mortgage/charge | |
09 Mar 1998 | 363s |
Return made up to 11/02/98; full list of members
|
|
22 Jan 1998 | 288c | Secretary's particulars changed | |
19 Jan 1998 | 88(2)R | Ad 22/10/97--------- £ si 998@1=998 £ ic 2/1000 | |
11 Dec 1997 | 225 | Accounting reference date shortened from 28/02/98 to 31/12/97 | |
17 Feb 1997 | 288b | Secretary resigned | |
11 Feb 1997 | NEWINC | Incorporation |