BADGER DAY CARE LTD.

1 Sunbeam Close, Runcorn, WA7 1GQ, England
StatusACTIVE
Company No.08087829
Category
Incorporated29 May 2012
Age11 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

BADGER DAY CARE LTD. is an active with number 08087829. It was incorporated 11 years, 11 months, 22 days ago, on 29 May 2012. The company address is 1 Sunbeam Close, Runcorn, WA7 1GQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Walker

Termination date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Walker

Termination date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Address

Type: AD01

New address: 1 Sunbeam Close Runcorn WA7 1GQ

Change date: 2024-01-04

Old address: Palace Fields Day Care Centre Badger Close Runcorn Cheshire WA7 2QW

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company

Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jo=-Ann Murphy

Termination date: 2018-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-17

Officer name: Joanne Tringham

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Tringham

Termination date: 2018-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toni Prescott

Termination date: 2018-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-16

Officer name: Sandra Martin

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Amanda Finnigan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Sharon Pearce

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-01

Officer name: Dianne Moran

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jul 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 May 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Boulton

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mowat

Documents

View document PDF

Incorporation company

Date: 29 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAST HOATHLY AND HALLAND COMMUNITY GARDEN C.I.C.

15B CHURCH MARKS LANE,LEWES,BN8 6EQ

Number:09726646
Status:ACTIVE
Category:Community Interest Company

IT'S ALL GRAVY LTD

280 280 MARE STREET,LONDON,E8 1HE

Number:11831731
Status:ACTIVE
Category:Private Limited Company

MOTION IT SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11329014
Status:ACTIVE
Category:Private Limited Company

PENDLE LEISURE LIMITED

BANK HOUSE,COLNE,

Number:IP29131R
Status:ACTIVE
Category:Industrial and Provident Society

PREMIER SMART SOLUTIONS LIMITED

18 DOCKAR ROAD,BIRMINGHAM,B31 5DH

Number:05874847
Status:ACTIVE
Category:Private Limited Company

RODGERSN CONSULTING LIMITED

27 SWANS GHYLL,FOREST ROW,RH18 5PA

Number:11237475
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source