- Company Overview for BADGER BIDCO LIMITED (07590646)
- Filing history for BADGER BIDCO LIMITED (07590646)
- People for BADGER BIDCO LIMITED (07590646)
- Charges for BADGER BIDCO LIMITED (07590646)
- Insolvency for BADGER BIDCO LIMITED (07590646)
- More for BADGER BIDCO LIMITED (07590646)
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) |
---|---|---|---|
22 Feb 2018 | TM01 | Termination of appointment of Jamie Smith as a director on 1 December 2017 | |
21 Feb 2018 | TM02 | Termination of appointment of Jamie Smith as a secretary on 1 December 2017 | |
21 Feb 2018 | AP03 | Appointment of Simon Hunter as a secretary on 1 December 2017 | |
21 Feb 2018 | AP01 | Appointment of Simon Hunter as a director on 1 December 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Aug 2017 | AP01 | Appointment of Mr Jamie Smith as a director on 25 July 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Patrick Joseph as a director on 25 July 2017 | |
02 May 2017 | AAMD | Amended full accounts made up to 31 December 2015 | |
12 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
19 Nov 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
17 Nov 2015 | AP03 | Appointment of Jamie Smith as a secretary on 15 September 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Simon Marshall Hibbins as a director on 15 September 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Michael Robert Gordon Baulk as a director on 15 September 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Michael Barry Wolfson as a director on 15 September 2015 | |
17 Nov 2015 | TM02 | Termination of appointment of Michael Wolfson as a secretary on 15 September 2015 | |
22 May 2015 | AA | Full accounts made up to 31 December 2014 | |
07 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | AD01 | Registered office address changed from , Charlotte House 11-14 Windmill Street, London, W1T 2JG, England to The Mill (Facility) Limited Windmill Street London W1T 2JG on 7 May 2015 | |
24 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Dec 2014 | MR04 | Satisfaction of charge 3 in full | |
24 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2014 | MR01 | Registration of charge 075906460004, created on 15 December 2014 | |
19 Dec 2014 | MR01 | Registration of charge 075906460005, created on 15 December 2014 |