BADGERBYTES LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/10/2024 October 2020 REGISTERED OFFICE CHANGED ON 24/10/2020 FROM C/O TAXASSIST ACCOUNTANTS 120 CAVENDISH PLACE EASTBOURNE EAST SUSSEX BN21 3TZ

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR FORTUNE

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY WENDY FORTUNE

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 CESSATION OF ALASDAIR STUART FORTUNE AS A PSC

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE HERRIDGE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR CHARLIE HERRIDGE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR STUART FORTUNE / 29/03/2016

View Document

29/03/1629 March 2016 SECRETARY'S CHANGE OF PARTICULARS / WENDY CATHERINE FORTUNE / 29/03/2016

View Document

22/02/1622 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / WENDY CATHERINE FORTUNE / 15/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR STUART FORTUNE / 15/10/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 120 CAVENDISH PLACE EASTBOURNE EAST SUSSEX BN21 3TZ

View Document

31/01/1131 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR STUART FORTUNE / 01/10/2009

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information