BADGER HARCOURT OWEN LIMITED

Company Documents

DateDescription
16/11/2116 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

16/11/2116 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEPHEN GREAVES

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHARLES VIPONT GREAVES / 26/06/2017

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL CHARLES VIPONT GREAVES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/07/164 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

26/06/1526 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/07/142 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHARLES VIPONT GREAVES / 10/09/2012

View Document

26/06/1326 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/07/124 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

26/07/1126 July 2011 SAIL ADDRESS CREATED

View Document

26/07/1126 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/06/1023 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM UPPER COURT FARM MILL END CHIPPING NORTON OXFORDSHIRE OX7 3NY

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CHARLES VIPONT GREAVES / 23/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN GREAVES / 28/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN GREAVES / 28/10/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: VALLEY COTTAGE, BOLBERRY, MALBOROUGH KINGSBRIDGE DEVON TQ7 3EA

View Document

10/09/9910 September 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/07/953 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: BROADWELL HILL MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0UD

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

14/11/9114 November 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

06/07/896 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

30/06/8930 June 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/86

View Document

12/11/8712 November 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

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