About

Registered Number: 02059479
Date of Incorporation: 29/09/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3, 1084 Pershore Road, Stirchley, Birmingham, B30 2YG

 

Badger Windows Ltd was founded on 29 September 1986 and has its registered office in Stirchley, Birmingham, it has a status of "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Ian N/A - 1
BADGER, Brian Vincent N/A 03 November 2018 1
BADGER, Kevin James N/A 10 February 2012 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 14 November 2019
PSC04 - N/A 07 May 2019
CS01 - N/A 07 May 2019
PSC01 - N/A 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
PSC07 - N/A 07 May 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 12 July 2012
SH06 - Notice of cancellation of shares 10 July 2012
SH03 - Return of purchase of own shares 10 July 2012
AA01 - Change of accounting reference date 30 March 2012
TM01 - Termination of appointment of director 20 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 17 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 17 May 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 24 May 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 16 May 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 24 May 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 24 May 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 07 June 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 13 May 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 13 June 1997
288c - Notice of change of directors or secretaries or in their particulars 13 June 1997
AA - Annual Accounts 11 June 1996
363s - Annual Return 26 May 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 03 June 1994
363s - Annual Return 08 June 1993
AA - Annual Accounts 20 May 1993
RESOLUTIONS - N/A 18 May 1993
RESOLUTIONS - N/A 18 May 1993
RESOLUTIONS - N/A 18 May 1993
AA - Annual Accounts 31 May 1992
363s - Annual Return 22 May 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 30 June 1991
AA - Annual Accounts 05 July 1990
363 - Annual Return 05 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1990
287 - Change in situation or address of Registered Office 21 March 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
287 - Change in situation or address of Registered Office 23 February 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
287 - Change in situation or address of Registered Office 30 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 August 1987
395 - Particulars of a mortgage or charge 12 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1987
CERTNM - Change of name certificate 20 January 1987
287 - Change in situation or address of Registered Office 06 January 1987
288 - N/A 06 January 1987
288 - N/A 06 January 1987
MISC - Miscellaneous document 29 September 1986
CERTINC - N/A 29 September 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 09 February 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.