Advanced company searchLink opens in new window

BADGER & BODGER LIMITED

Company number 12198692

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)
27 Sep 2024 AD01 Registered office address changed from Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 27 September 2024
27 Sep 2024 LIQ01 Declaration of solvency
27 Sep 2024 600 Appointment of a voluntary liquidator
27 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-20
19 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
13 Aug 2024 PSC04 Change of details for Mrs Rosalind Caroline Godwin as a person with significant control on 6 April 2024
18 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
09 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Oct 2020 CS01 Confirmation statement made on 9 September 2020 with updates
11 Sep 2020 PSC01 Notification of Rosalind Caroline Godwin as a person with significant control on 30 March 2020
11 Sep 2020 PSC04 Change of details for Mr Steven Raymond Godwin as a person with significant control on 30 March 2020
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 20
28 Nov 2019 AA01 Current accounting period shortened from 30 September 2020 to 31 March 2020
09 Oct 2019 PSC04 Change of details for Mr Steven Raymond Godwin as a person with significant control on 10 September 2019
09 Oct 2019 CH01 Director's details changed for Mr Steven Raymond Godwin on 10 September 2019
09 Oct 2019 AP01 Appointment of Mrs Rosalind Caroline Godwin as a director on 1 October 2019
10 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-10
  • GBP 10