BADGER PRINT LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/10/1420 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/139 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY RELLEEN / 09/09/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE PAULA SMITHER / 09/09/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER RELLEEN / 09/09/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN RELLEEN / 09/09/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KURT JOHN RELLEEN / 09/09/2013

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1224 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM ENTERPRISE HOUSE 80 LAMBS FARM ROAD HORSHAM SUSSEX RH12 4JH

View Document

25/08/1125 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE PAULA SMITHER / 18/08/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE PAULA SMITHER / 07/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/0910 November 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/09/9717 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/10/962 October 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/10/959 October 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/12/938 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/09/9329 September 1993 REGISTERED OFFICE CHANGED ON 29/09/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 S369(4) SHT NOTICE MEET 19/11/92

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/09/9216 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 S386 DISP APP AUDS 08/11/81

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 REGISTERED OFFICE CHANGED ON 12/02/90 FROM: G OFFICE CHANGED 12/02/90 372 OLD STREET LONDON EC1V 9LT

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 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