- Company Overview for BADCOCK CONSTRUCTION HOLDINGS LIMITED (07498847)
- Filing history for BADCOCK CONSTRUCTION HOLDINGS LIMITED (07498847)
- People for BADCOCK CONSTRUCTION HOLDINGS LIMITED (07498847)
- Insolvency for BADCOCK CONSTRUCTION HOLDINGS LIMITED (07498847)
- More for BADCOCK CONSTRUCTION HOLDINGS LIMITED (07498847)
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) |
---|---|---|---|
18 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | TM01 | Termination of appointment of Brendan James Badcock as a director on 31 December 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from 87 Beltinge Road Herne Bay Kent CT6 6HL to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
12 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
12 Feb 2013 | CH01 | Director's details changed for Mr Brendan James Badcock on 20 December 2012 | |
11 Oct 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
27 Feb 2012 | CH01 | Director's details changed for Mr Brendan James Badcock on 19 January 2011 | |
04 Mar 2011 | AA01 | Current accounting period extended from 31 January 2012 to 30 June 2012 | |
19 Jan 2011 | AP01 | Appointment of Mrs Frances Lillian Badcock as a director | |
19 Jan 2011 | AP03 | Appointment of Mrs Frances Lillian Badcock as a secretary | |
19 Jan 2011 | AP01 | Appointment of Mr Brendan James Badcock as a director | |
19 Jan 2011 | AP01 | Appointment of Mr Alexander Badcock as a director | |
19 Jan 2011 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 January 2011 | |
19 Jan 2011 | TM01 | Termination of appointment of John Jeremy Arthur Cowdry as a director | |
19 Jan 2011 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
19 Jan 2011 | NEWINC | Incorporation |