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

Badcock Construction Holdings Limited

Documents

Total Documents70
Total Pages325

Filing History

19 November 2023Final Gazette dissolved following liquidation
19 August 2023Return of final meeting in a members' voluntary winding up
26 May 2023Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to Office 1.06 2 the Links Herne Bay Kent CT6 7GQ on 26 May 2023
5 August 2022Declaration of solvency
5 August 2022Appointment of a voluntary liquidator
5 August 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-01
13 June 2022Total exemption full accounts made up to 30 April 2022
19 January 2022Confirmation statement made on 19 January 2022 with no updates
21 December 2021Current accounting period shortened from 30 June 2022 to 30 April 2022
29 October 2021Total exemption full accounts made up to 30 June 2021
19 January 2021Confirmation statement made on 19 January 2021 with no updates
14 October 2020Total exemption full accounts made up to 30 June 2020
20 January 2020Confirmation statement made on 19 January 2020 with no updates
21 November 2019Total exemption full accounts made up to 30 June 2019
21 January 2019Confirmation statement made on 19 January 2019 with no updates
28 December 2018Total exemption full accounts made up to 30 June 2018
29 November 2018Secretary's details changed for Mrs Frances Lillian Badcock on 16 October 2018
29 November 2018Director's details changed for Mrs Frances Lillian Badcock on 16 October 2018
29 November 2018Change of details for Mr Alexander Badcock as a person with significant control on 16 October 2018
29 November 2018Director's details changed for Mr Alexander Badcock on 16 October 2018
1 March 2018Total exemption full accounts made up to 30 June 2017
19 January 2018Confirmation statement made on 19 January 2018 with no updates
20 January 2017Confirmation statement made on 19 January 2017 with updates
20 January 2017Confirmation statement made on 19 January 2017 with updates
5 January 2017Total exemption small company accounts made up to 30 June 2016
5 January 2017Total exemption small company accounts made up to 30 June 2016
25 March 2016Total exemption small company accounts made up to 30 June 2015
25 March 2016Total exemption small company accounts made up to 30 June 2015
18 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
18 February 2016Termination of appointment of Brendan James Badcock as a director on 31 December 2015
18 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
18 February 2016Termination of appointment of Brendan James Badcock as a director on 31 December 2015
31 March 2015Registered office address changed from 87 Beltinge Road Herne Bay Kent CT6 6HL to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 31 March 2015
31 March 2015Registered office address changed from 87 Beltinge Road Herne Bay Kent CT6 6HL to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 31 March 2015
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
31 January 2015Total exemption small company accounts made up to 30 June 2014
31 January 2015Total exemption small company accounts made up to 30 June 2014
28 March 2014Total exemption small company accounts made up to 30 June 2013
28 March 2014Total exemption small company accounts made up to 30 June 2013
25 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
25 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
12 February 2013Director's details changed for Mr Brendan James Badcock on 20 December 2012
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
12 February 2013Director's details changed for Mr Brendan James Badcock on 20 December 2012
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
11 October 2012Accounts for a dormant company made up to 30 June 2012
11 October 2012Accounts for a dormant company made up to 30 June 2012
27 February 2012Director's details changed for Mr Brendan James Badcock on 19 January 2011
27 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
27 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
27 February 2012Director's details changed for Mr Brendan James Badcock on 19 January 2011
4 March 2011Current accounting period extended from 31 January 2012 to 30 June 2012
4 March 2011Current accounting period extended from 31 January 2012 to 30 June 2012
19 January 2011Appointment of Mr Brendan James Badcock as a director
19 January 2011Appointment of Mrs Frances Lillian Badcock as a director
19 January 2011Appointment of Mr Alexander Badcock as a director
19 January 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 January 2011
19 January 2011Incorporation
19 January 2011Termination of appointment of London Law Secretarial Limited as a secretary
19 January 2011Appointment of Mrs Frances Lillian Badcock as a secretary
19 January 2011Termination of appointment of John Jeremy Arthur Cowdry as a director
19 January 2011Termination of appointment of John Jeremy Arthur Cowdry as a director
19 January 2011Appointment of Mrs Frances Lillian Badcock as a director
19 January 2011Incorporation
19 January 2011Termination of appointment of London Law Secretarial Limited as a secretary
19 January 2011Appointment of Mr Alexander Badcock as a director
19 January 2011Appointment of Mr Brendan James Badcock as a director
19 January 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 January 2011
19 January 2011Appointment of Mrs Frances Lillian Badcock as a secretary
Sign up now to grow your client base. Plans & Pricing