BADGER ECOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/06/243 June 2024 Registered office address changed from Woodlands View Camrose Haverfordwest Pembrokeshire SA62 6JE Wales to 5 High Street Fishguard Pembrokeshire SA65 9AN on 2024-06-03

View Document

22/05/2422 May 2024 Registration of charge 082850460001, created on 2024-05-17

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-11-15 with updates

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

05/01/235 January 2023 Termination of appointment of Laura Walters as a director on 2023-01-05

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/04/2116 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR GEORGE WALTERS / 13/01/2021

View Document

08/03/218 March 2021 CESSATION OF LAURA WALTERS AS A PSC

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / LAURA WALTERS / 21/12/2020

View Document

27/01/2127 January 2021 CHANGE OF NAME 21/12/2020

View Document

27/01/2127 January 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WALTERS / 21/12/2020

View Document

27/01/2127 January 2021 COMPANY NAME CHANGED BADGER ECOLOGY WALES LTD CERTIFICATE ISSUED ON 27/01/21

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

07/01/217 January 2021 06/01/21 STATEMENT OF CAPITAL GBP 100

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM PRIMROSE COTTAGE AMBLESTON HAVERFORDWEST PEMBROKESHIRE SA62 5QY

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

18/05/2018 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WALTERS / 28/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / LAURA WALTERS / 28/05/2019

View Document

23/05/1923 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 COMPANY NAME CHANGED BOVINE TB TESTING LIMITED CERTIFICATE ISSUED ON 07/02/19

View Document

07/02/197 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM ISCOED PONT CILRHEDYN PONTFAEN FISHGUARD PEMBROKESHIRE SA65 9SB

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

01/02/131 February 2013 21/01/13 STATEMENT OF CAPITAL GBP 4

View Document

07/11/127 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company