Advanced company searchLink opens in new window

BADBURY DEVELOPMENTS LIMITED

Company number 05297924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2013 MR01 Registration of charge 052979240005
01 Aug 2013 MR01 Registration of charge 052979240004
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
12 Sep 2012 AD01 Registered office address changed from 12a East Street , Wimborne, Dorset, Wimborne Dorset BH21 1DS on 12 September 2012
28 Nov 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Nov 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Simon Frederick Fisk on 26 November 2009
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Nov 2008 363a Return made up to 26/11/08; full list of members
21 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
26 Nov 2007 363a Return made up to 26/11/07; full list of members
17 Mar 2007 395 Particulars of mortgage/charge
27 Nov 2006 363a Return made up to 26/11/06; full list of members
02 Nov 2006 287 Registered office changed on 02/11/06 from: 3 park homer road wimborne dorset BH21 2SP
27 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
03 May 2006 225 Accounting reference date extended from 30/11/05 to 31/03/06
05 Jan 2006 395 Particulars of mortgage/charge
28 Nov 2005 363a Return made up to 26/11/05; full list of members
22 Nov 2005 288a New secretary appointed;new director appointed
26 Nov 2004 NEWINC Incorporation