ALEXANDER BADMAN CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
18/08/1518 August 2015 | PREVSHO FROM 31/12/2015 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JILL MYRA BADMAN / 14/12/2013 |
16/12/1416 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
16/12/1416 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / JILL MYRA BADMAN / 14/12/2013 |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN WALLACE BADMAN / 14/12/2013 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/12/1320 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/12/1213 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/12/1120 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
10/12/1010 December 2010 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 1 MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE |
26/02/1026 February 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILL MYRA BADMAN / 13/12/2009 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN WALLACE BADMAN / 13/12/2009 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/01/0825 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/01/0612 January 2006 | NEW DIRECTOR APPOINTED |
12/01/0612 January 2006 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: G OFFICE CHANGED 12/01/06 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
22/12/0522 December 2005 | SECRETARY RESIGNED |
22/12/0522 December 2005 | DIRECTOR RESIGNED |
13/12/0513 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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