Advanced company searchLink opens in new window

THE BADGER CLUB

Company number 03902639

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)
30 Jan 2011 AP03 Appointment of Mrs Christine Fulton as a secretary
30 Jan 2011 TM02 Termination of appointment of Gillian Finney as a secretary
01 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
29 Jan 2010 AR01 Annual return made up to 5 January 2010 no member list
29 Jan 2010 CH01 Director's details changed for Mrs Gillian Finney on 29 January 2010
29 Jan 2010 AP01 Appointment of Mrs Roslyn Gray as a director
29 Jan 2010 AP01 Appointment of Mrs Faye Elizabeth Cawthorn as a director
24 Jan 2010 TM01 Termination of appointment of James Smith as a director
14 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
21 Jan 2009 363a Annual return made up to 05/01/09
21 Jan 2009 288a Director appointed mrs gillian finney
21 Jan 2009 288b Appointment terminated director jason brooker
21 Jan 2009 288b Appointment terminated director pamela lawrence
14 Aug 2008 AA Total exemption full accounts made up to 31 March 2008
21 Jan 2008 363a Annual return made up to 05/01/08
18 May 2007 AA Total exemption full accounts made up to 31 March 2007
30 Jan 2007 288a New secretary appointed
30 Jan 2007 288a New director appointed
30 Jan 2007 363s Annual return made up to 05/01/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
30 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
24 Jan 2006 363s Annual return made up to 05/01/06
12 Dec 2005 288a New director appointed
28 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
28 Nov 2005 288a New director appointed
28 Jan 2005 363s Annual return made up to 05/01/05