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

Badger Procurement  Ltd

Documents

Total Documents82
Total Pages298

Filing History

22 April 2020Total exemption full accounts made up to 31 August 2019
16 March 2020Confirmation statement made on 6 March 2020 with no updates
29 May 2019Total exemption full accounts made up to 31 August 2018
12 March 2019Confirmation statement made on 6 March 2019 with no updates
4 April 2018Total exemption full accounts made up to 31 August 2017
13 March 2018Confirmation statement made on 6 March 2018 with no updates
26 May 2017Total exemption full accounts made up to 31 August 2016
26 May 2017Total exemption full accounts made up to 31 August 2016
6 March 2017Confirmation statement made on 6 March 2017 with updates
6 March 2017Confirmation statement made on 6 March 2017 with updates
16 August 2016Confirmation statement made on 14 August 2016 with updates
16 August 2016Confirmation statement made on 14 August 2016 with updates
26 May 2016Total exemption small company accounts made up to 31 August 2015
26 May 2016Total exemption small company accounts made up to 31 August 2015
21 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
21 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
8 July 2015Registered office address changed from 18 Roebuck Rise Tilehurst Reading RG31 6TP to 1091 Oxford Road Tilehurst Reading Berkshire RG31 6YE on 8 July 2015
8 July 2015Registered office address changed from 18 Roebuck Rise Tilehurst Reading RG31 6TP to 1091 Oxford Road Tilehurst Reading Berkshire RG31 6YE on 8 July 2015
8 July 2015Registered office address changed from 18 Roebuck Rise Tilehurst Reading RG31 6TP to 1091 Oxford Road Tilehurst Reading Berkshire RG31 6YE on 8 July 2015
28 May 2015Total exemption small company accounts made up to 31 August 2014
28 May 2015Total exemption small company accounts made up to 31 August 2014
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
1 September 2014Director's details changed for Mr Ian Gregory on 8 May 2013
1 September 2014Director's details changed for Mr Ian Gregory on 8 May 2013
1 September 2014Director's details changed for Mr Ian Gregory on 8 May 2013
24 April 2014Total exemption small company accounts made up to 31 August 2013
24 April 2014Total exemption small company accounts made up to 31 August 2013
6 November 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
6 November 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
10 June 2013Registered office address changed from 1091 Oxford Road Tilehurst Reading RG31 6YE United Kingdom on 10 June 2013
10 June 2013Registered office address changed from 1091 Oxford Road Tilehurst Reading RG31 6YE United Kingdom on 10 June 2013
8 May 2013Total exemption small company accounts made up to 31 August 2012
8 May 2013Total exemption small company accounts made up to 31 August 2012
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
21 June 2012Registered office address changed from 161 Elm Park Road Reading Berkshire RG30 2TL on 21 June 2012
21 June 2012Registered office address changed from 161 Elm Park Road Reading Berkshire RG30 2TL on 21 June 2012
5 April 2012Total exemption small company accounts made up to 31 August 2011
5 April 2012Total exemption small company accounts made up to 31 August 2011
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
4 April 2011Total exemption small company accounts made up to 31 August 2010
4 April 2011Total exemption small company accounts made up to 31 August 2010
18 October 2010Director's details changed for Ian Gregory on 18 June 2010
18 October 2010Director's details changed for Ian Gregory on 18 June 2010
18 October 2010Annual return made up to 14 August 2010 with a full list of shareholders
18 October 2010Annual return made up to 14 August 2010 with a full list of shareholders
14 April 2010Total exemption small company accounts made up to 31 August 2009
14 April 2010Total exemption small company accounts made up to 31 August 2009
3 February 2010Termination of appointment of Janet Gregory as a secretary
3 February 2010Appointment of Miss Danielle Rand as a secretary
3 February 2010Appointment of Miss Danielle Rand as a secretary
3 February 2010Termination of appointment of Janet Gregory as a secretary
27 August 2009Return made up to 14/08/09; full list of members
27 August 2009Return made up to 14/08/09; full list of members
6 November 2008Total exemption small company accounts made up to 31 August 2008
6 November 2008Total exemption small company accounts made up to 31 August 2008
1 September 2008Return made up to 14/08/08; full list of members
1 September 2008Return made up to 14/08/08; full list of members
30 May 2008Return made up to 14/08/07; full list of members; amend
  • 363(287) ‐ Registered office changed on 30/05/08
  • 363(288) ‐ Director's particulars changed
30 May 2008Return made up to 14/08/07; full list of members; amend
  • 363(287) ‐ Registered office changed on 30/05/08
  • 363(288) ‐ Director's particulars changed
27 May 2008Total exemption small company accounts made up to 31 August 2007
27 May 2008Total exemption small company accounts made up to 31 August 2007
21 February 2008Registered office changed on 21/02/08 from: 35 lawrence road tilehurst reading RG30 6BH
21 February 2008Registered office changed on 21/02/08 from: 35 lawrence road tilehurst reading RG30 6BH
11 September 2007Return made up to 14/08/07; full list of members
11 September 2007Return made up to 14/08/07; full list of members
15 January 2007Secretary resigned
15 January 2007Secretary resigned
26 September 2006New secretary appointed;new director appointed
26 September 2006New secretary appointed;new director appointed
15 August 2006New secretary appointed
15 August 2006New secretary appointed
14 August 2006New director appointed
14 August 2006Director resigned
14 August 2006Secretary resigned
14 August 2006Incorporation
14 August 2006Incorporation
14 August 2006Director resigned
14 August 2006Secretary resigned
14 August 2006New director appointed
Sign up now to grow your client base. Plans & Pricing