R.W. BADLAND LIMITED
Status | ACTIVE |
Company No. | 01231902 |
Category | Private Limited Company |
Incorporated | 31 Oct 1975 |
Age | 48 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
R.W. BADLAND LIMITED is an active private limited company with number 01231902. It was incorporated 48 years, 7 months, 5 days ago, on 31 October 1975. The company address is Unit 3 Unit 3, Lye, Stourbridge, DY9 8HN, West Midlands.
Company Fillings
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 23 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-21
Officer name: Adrian Donald Badland
Documents
Change person director company with change date
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-21
Officer name: Gavin William Badland
Documents
Change person director company with change date
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Valerie Noreen Badland
Change date: 2020-10-21
Documents
Change person director company with change date
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roderick William Badland
Change date: 2020-10-21
Documents
Change person secretary company with change date
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-10-21
Officer name: Mr Roderick William Badland
Documents
Change to a person with significant control
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-21
Psc name: Mr Roderick William Badland
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital allotment shares
Date: 29 Nov 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-01
Capital : 102 GBP
Documents
Capital allotment shares
Date: 29 Nov 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Donald Badland
Change date: 2015-06-23
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Mortgage satisfy charge full
Date: 17 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 10 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gavin William Badland
Change date: 2011-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 19 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-19
Officer name: Mrs Valerie Noreen Badland
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 19 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gavin William Badland
Change date: 2009-12-19
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 19 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-19
Officer name: Mr Roderick William Badland
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 19 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Donald Badland
Change date: 2009-12-19
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/03; full list of members
Documents
Accounts with accounts type small
Date: 24 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/02; full list of members
Documents
Accounts with accounts type small
Date: 25 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 13 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 27 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 06 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 23 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/98; full list of members
Documents
Accounts with accounts type small
Date: 15 Oct 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 15 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/97; no change of members
Documents
Accounts with accounts type small
Date: 23 Sep 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Sep 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 08 Mar 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Feb 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/95; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 21 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/94; no change of members
Documents
Accounts with accounts type small
Date: 26 Oct 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 05 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/93; no change of members
Documents
Accounts with accounts type small
Date: 11 Aug 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 23 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/92; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Accounts with accounts type full
Date: 19 Dec 1991
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 19 Dec 1991
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/91; no change of members
Documents
Accounts with accounts type full
Date: 11 Feb 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 11 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/90; no change of members
Documents
Legacy
Date: 11 Sep 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 09 May 1990
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 26 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/12/89; full list of members
Documents
Accounts with accounts type full
Date: 16 Nov 1989
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 14 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 19/09/88; full list of members
Documents
Legacy
Date: 14 Nov 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 12 May 1988
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Legacy
Date: 22 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/08/87; full list of members
Documents
Legacy
Date: 04 Mar 1988
Category: Address
Type: 287
Description: Registered office changed on 04/03/88 from: roetan trading est providence st lye stourbridge west midlands DU98HS
Documents
Legacy
Date: 25 Feb 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 06 May 1987
Action Date: 30 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-30
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 22 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 24/08/86; full list of members
Documents
Some Companies
WEST HILL,MAIDSTONE,ME16 8TX
Number: | 08882279 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGBOARD BUSINESS CENTRE,CWMBRAN,NP44 3AW
Number: | 07336373 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK HOUSE CHURCH LANE,LEEDS,LS25 1HB
Number: | 10414430 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINLEY PROJECT MANAGEMENT SERVICES LTD
23 COOPERS CLOSE,SOUTHAMPTON,SO18 3DE
Number: | 10543301 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL REQUIREMENT SOLUTIONS LIMITED
18 APPLE TREE CLOSE,CHELTENHAM,GL52 9UA
Number: | 09916204 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 ELM DRIVE,NEWPORT,NP11 6PP
Number: | 11138354 |
Status: | ACTIVE |
Category: | Private Limited Company |