- Company Overview for T BADDELEY LTD (06714530)
- Filing history for T BADDELEY LTD (06714530)
- People for T BADDELEY LTD (06714530)
- More for T BADDELEY LTD (06714530)
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) |
---|---|---|---|
14 Oct 2013 | AD04 | Register(s) moved to registered office address | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
17 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
17 Nov 2009 | AD02 | Register inspection address has been changed | |
17 Nov 2009 | CH01 | Director's details changed for Terrence George Baddeley on 17 November 2009 | |
10 Nov 2008 | 288a | Director appointed terrence george baddeley | |
28 Oct 2008 | 287 | Registered office changed on 28/10/2008 from 71 rood hill congleton cheshire CW12 1NH | |
28 Oct 2008 | 288a | Secretary appointed suzanne elaine price | |
03 Oct 2008 | 288b | Appointment terminated director yomtov jacobs | |
03 Oct 2008 | NEWINC | Incorporation |