BADGER HOLDINGS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

16/05/2416 May 2024 Termination of appointment of Julian Matthew Irby as a director on 2024-05-15

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

01/02/241 February 2024 Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-19

View Document

31/01/2431 January 2024 Appointment of Mr Peter Kavanagh as a director on 2024-01-19

View Document

31/01/2431 January 2024 Termination of appointment of Nicholas Anthony Robert Dunning as a director on 2024-01-19

View Document

31/01/2431 January 2024 Appointment of Mr Michael Brian Cook as a director on 2024-01-19

View Document

15/06/2315 June 2023 Cessation of Alchemy Special Opportunities Llp as a person with significant control on 2017-01-31

View Document

15/06/2315 June 2023 Accounts for a small company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Graham Martin Harrison as a director on 2023-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

14/01/2214 January 2022 Change of details for Alchemy Special Opportunities Llp as a person with significant control on 2022-01-04

View Document

02/10/212 October 2021 Accounts for a small company made up to 2020-12-31

View Document

21/07/2121 July 2021 Director's details changed for Mr Graham Martin Harrison on 2020-03-23

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

28/10/1928 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/01/1930 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BADGER GROUP (HOLDINGS) LIMITED

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCHEMY SPECIAL OPPORTUNITIES LLP

View Document

01/05/181 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2018

View Document

10/10/1710 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/10/1710 October 2017 SAIL ADDRESS CREATED

View Document

23/08/1723 August 2017 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED JULIAN MATTHEW IRBY

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR GRAHAM MARTIN HARRISON

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY RYAN MATHEWS

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR SEAMUS KAVANAGH

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR NICHOLAS ANTHONY ROBERT DUNNING

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY ADDINALL

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM LATOUR HOUSE CHERTSEY BOULEVARD HANWORTH LANE CHERTSEY SURREY KT16 9JX

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

29/05/1329 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS KAVANAGH / 01/01/2013

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/05/1223 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRAY / 01/01/2011

View Document

12/05/1112 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 1 May 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 SECRETARY APPOINTED MR RYAN MAURICE MATHEWS

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD KITT

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY DEIDRE MURRAY

View Document

01/04/081 April 2008 SECRETARY APPOINTED DEIDRE ELIZABETH MURRAY

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY LYNDA DURR

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 CONVE 13/12/05

View Document

28/11/0628 November 2006 £ NC 3601/5124543 13/1

View Document

28/11/0628 November 2006 NC INC ALREADY ADJUSTED 13/12/05

View Document

28/11/0628 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0627 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 COMPANY NAME CHANGED TOWNENDS GROUP LIMITED CERTIFICATE ISSUED ON 15/06/06

View Document

08/11/058 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/058 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/058 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/058 November 2005 MEMORANDUM OF ASSOCIATION

View Document

08/11/058 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/058 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/09/036 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0320 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0323 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: CENTURY HOUSE, 234 STATION ROAD, ADDLESTONE, SURREY KT15 2PH

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 £ NC 201/3601 07/12/9

View Document

22/02/0022 February 2000 ADOPTARTICLES16/09/95

View Document

28/01/0028 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 45 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AE

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 COMPANY NAME CHANGED TOWNENDS & BADGERS (GROUP) LIMIT ED CERTIFICATE ISSUED ON 11/03/99

View Document

08/03/998 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9824 December 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 S366A DISP HOLDING AGM 30/10/98

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/02/9827 February 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED

View Document

16/04/9616 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: NEWFOUNDLAND CHAMBERS, 43A WHITCHURCH ROAD, CARDIFF, CF4 3JN

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 SECRETARY RESIGNED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 COMPANY NAME CHANGED NOVABURN LIMITED CERTIFICATE ISSUED ON 07/09/95

View Document

07/09/957 September 1995 ALTER MEM AND ARTS 04/09/95

View Document

11/08/9511 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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