Download leads from Nexok and grow your business. Find out more

Badger Building (E.Anglia) Limited

Documents

Total Documents171
Total Pages1,254

Filing History

8 February 2021Registration of charge 024070080009, created on 29 January 2021
4 January 2021Director's details changed for Mr Harrison Edward George on 4 January 2021
4 January 2021Director's details changed for Mr Harrison Edward George on 4 January 2021
4 January 2021Director's details changed for Mr Henry William George on 4 January 2021
3 December 2020Group of companies' accounts made up to 31 March 2020
10 August 2020Cessation of Stephen Derek George as a person with significant control on 16 June 2020
10 August 2020Termination of appointment of Stephen Derek George as a director on 16 June 2020
27 July 2020Confirmation statement made on 21 July 2020 with updates
31 March 2020Appointment of Mr Henry William George as a director on 31 March 2020
31 March 2020Appointment of Mr Elliott Charles George as a director on 31 March 2020
31 March 2020Appointment of Mr Harrison Edward George as a director on 31 March 2020
24 March 2020Termination of appointment of Stephen Derek George as a secretary on 23 March 2020
24 March 2020Appointment of Mr Robert John Lockhart as a secretary on 23 March 2020
20 November 2019Group of companies' accounts made up to 31 March 2019
22 July 2019Confirmation statement made on 21 July 2019 with updates
13 December 2018Full accounts made up to 31 March 2018
9 August 2018Registered office address changed from Stanley House Stanley Road Lowestoft Suffolk NR32 2DZ to Stanley House Stanley Street Lowestoft Suffolk NR32 2DZ on 9 August 2018
23 July 2018Confirmation statement made on 21 July 2018 with updates
1 December 2017Full accounts made up to 31 March 2017
24 July 2017Confirmation statement made on 21 July 2017 with updates
24 July 2017Confirmation statement made on 21 July 2017 with updates
21 July 2017Termination of appointment of Steven Raymond Lambert as a director on 30 April 2017
21 July 2017Termination of appointment of Steven Raymond Lambert as a director on 30 April 2017
17 December 2016Full accounts made up to 31 March 2016
17 December 2016Full accounts made up to 31 March 2016
21 July 2016Confirmation statement made on 21 July 2016 with updates
21 July 2016Confirmation statement made on 21 July 2016 with updates
27 April 2016Director's details changed for Mr Simon John Muirhead on 26 April 2016
27 April 2016Director's details changed for Mr Simon John Muirhead on 26 April 2016
14 April 2016Director's details changed for Mr Simon Muirhead on 13 April 2016
14 April 2016Director's details changed for Mr Simon Muirhead on 13 April 2016
17 December 2015Full accounts made up to 31 March 2015
17 December 2015Full accounts made up to 31 March 2015
28 October 2015Director's details changed for Mr Simon Muirhead on 28 October 2015
28 October 2015Director's details changed for Mr Simon Muirhead on 28 October 2015
22 September 2015Termination of appointment of Peter Charles Napthine as a director on 31 December 2013
22 September 2015Termination of appointment of Peter Charles Napthine as a director on 31 December 2013
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6,075
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6,075
16 December 2014Accounts for a medium company made up to 31 March 2014
16 December 2014Accounts for a medium company made up to 31 March 2014
29 October 2014Appointment of Mr Robert John Lockhart as a director on 29 October 2014
29 October 2014Appointment of Mr Robert John Lockhart as a director on 29 October 2014
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6,075
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6,075
10 December 2013Accounts for a medium company made up to 31 March 2013
10 December 2013Accounts for a medium company made up to 31 March 2013
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
23 July 2013Registered office address changed from Stanley House Stanley Street Lowestoft Suffolk NR32 2DZ on 23 July 2013
23 July 2013Registered office address changed from Stanley House Stanley Road Lowestoft Suffolk NR32 2DZ United Kingdom on 23 July 2013
23 July 2013Registered office address changed from Stanley House Stanley Street Lowestoft Suffolk NR32 2DZ on 23 July 2013
23 July 2013Registered office address changed from Stanley House Stanley Road Lowestoft Suffolk NR32 2DZ United Kingdom on 23 July 2013
13 December 2012Accounts for a medium company made up to 31 March 2012
13 December 2012Accounts for a medium company made up to 31 March 2012
9 October 2012Appointment of Mr Simon Muirhead as a director
9 October 2012Appointment of Mr Simon Muirhead as a director
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
1 November 2011Accounts for a medium company made up to 31 March 2011
1 November 2011Accounts for a medium company made up to 31 March 2011
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
6 December 2010Accounts for a medium company made up to 31 March 2010
6 December 2010Accounts for a medium company made up to 31 March 2010
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
19 November 2009Accounts for a medium company made up to 31 March 2009
19 November 2009Accounts for a medium company made up to 31 March 2009
6 August 2009Return made up to 21/07/09; full list of members
6 August 2009Return made up to 21/07/09; full list of members
21 February 2009Particulars of a mortgage or charge / charge no: 8
21 February 2009Particulars of a mortgage or charge / charge no: 8
19 September 2008Accounts for a medium company made up to 31 March 2008
19 September 2008Accounts for a medium company made up to 31 March 2008
17 September 2008Ad 05/09/08\gbp si 1243@1=1243\gbp ic 4832/6075\
17 September 2008Ad 05/09/08\gbp si 1243@1=1243\gbp ic 4832/6075\
17 September 2008Statement of affairs
17 September 2008Statement of affairs
16 September 2008Nc inc already adjusted 05/09/08
16 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 September 2008Nc inc already adjusted 05/09/08
16 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 September 2008Return made up to 21/07/08; full list of members
12 September 2008Return made up to 21/07/08; full list of members
28 September 2007Accounts for a medium company made up to 31 March 2007
28 September 2007Accounts for a medium company made up to 31 March 2007
18 September 2007Return made up to 21/07/07; full list of members
18 September 2007Return made up to 21/07/07; full list of members
30 November 2006Accounts for a medium company made up to 31 March 2006
30 November 2006Accounts for a medium company made up to 31 March 2006
10 August 2006Return made up to 21/07/06; full list of members
  • 363(287) ‐ Registered office changed on 10/08/06
10 August 2006Return made up to 21/07/06; full list of members
  • 363(287) ‐ Registered office changed on 10/08/06
15 November 2005Accounts for a medium company made up to 31 March 2005
15 November 2005Accounts for a medium company made up to 31 March 2005
29 July 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
29 July 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
31 March 2005Particulars of mortgage/charge
31 March 2005Particulars of mortgage/charge
31 March 2005Particulars of mortgage/charge
31 March 2005Particulars of mortgage/charge
1 December 2004Accounts for a medium company made up to 31 March 2004
1 December 2004Accounts for a medium company made up to 31 March 2004
28 July 2004Return made up to 21/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
28 July 2004Return made up to 21/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
8 January 2004Accounts for a medium company made up to 31 March 2003
8 January 2004Accounts for a medium company made up to 31 March 2003
11 September 2003Return made up to 21/07/03; full list of members
11 September 2003Return made up to 21/07/03; full list of members
30 January 2003Particulars of mortgage/charge
30 January 2003Particulars of mortgage/charge
13 November 2002Accounts for a medium company made up to 31 March 2002
13 November 2002Accounts for a medium company made up to 31 March 2002
31 July 2002Return made up to 21/07/02; full list of members
31 July 2002Return made up to 21/07/02; full list of members
23 April 2002Particulars of mortgage/charge
23 April 2002Particulars of mortgage/charge
11 December 2001Accounts for a medium company made up to 31 March 2001
11 December 2001Accounts for a medium company made up to 31 March 2001
30 July 2001Return made up to 21/07/01; full list of members
30 July 2001Return made up to 21/07/01; full list of members
10 January 2001New director appointed
10 January 2001New director appointed
3 January 2001Accounts for a medium company made up to 31 March 2000
3 January 2001£ ic 5000/4831 09/12/00 £ sr 169@1=169
3 January 2001Accounts for a medium company made up to 31 March 2000
3 January 2001£ ic 5000/4831 09/12/00 £ sr 169@1=169
14 December 2000Director resigned
14 December 2000Director resigned
4 August 2000Return made up to 21/07/00; full list of members
4 August 2000Return made up to 21/07/00; full list of members
17 July 2000New director appointed
17 July 2000New director appointed
9 November 1999Accounts for a medium company made up to 31 March 1999
9 November 1999Accounts for a medium company made up to 31 March 1999
30 July 1999Return made up to 21/07/99; no change of members
30 July 1999Return made up to 21/07/99; no change of members
23 November 1998Accounts for a small company made up to 31 March 1998
23 November 1998Accounts for a small company made up to 31 March 1998
5 August 1998Return made up to 21/07/98; full list of members
5 August 1998Return made up to 21/07/98; full list of members
28 January 1998Accounts for a small company made up to 31 March 1997
28 January 1998Accounts for a small company made up to 31 March 1997
9 January 1997Accounts for a small company made up to 31 March 1996
9 January 1997Accounts for a small company made up to 31 March 1996
10 September 1996Return made up to 21/07/96; no change of members
10 September 1996Return made up to 21/07/96; no change of members
30 May 1996Particulars of mortgage/charge
30 May 1996Particulars of mortgage/charge
23 January 1996Accounts for a small company made up to 31 March 1995
23 January 1996Accounts for a small company made up to 31 March 1995
7 December 1995Secretary's particulars changed
7 December 1995Secretary's particulars changed
6 September 1995Return made up to 21/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 September 1995Return made up to 21/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 July 1989Incorporation
21 July 1989Incorporation
Sign up now to grow your client base. Plans & Pricing