About

Registered Number: 06101275
Date of Incorporation: 13/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 5 Brynhyfryd Road, Newport, NP20 4FX

 

Badoc Construction Ltd was registered on 13 February 2007 and has its registered office in Newport, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of the company are listed as Baulch, Aimee Louise, Baulch, Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAULCH, Alan 05 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BAULCH, Aimee Louise 15 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 23 February 2017
SH01 - Return of Allotment of shares 23 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 24 November 2010
CH01 - Change of particulars for director 10 November 2010
CH03 - Change of particulars for secretary 10 November 2010
AD01 - Change of registered office address 26 October 2010
AP03 - Appointment of secretary 21 April 2010
AD01 - Change of registered office address 21 April 2010
CERTNM - Change of name certificate 13 April 2010
CONNOT - N/A 13 April 2010
RESOLUTIONS - N/A 26 March 2010
CONNOT - N/A 26 March 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 12 December 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363a - Annual Return 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
225 - Change of Accounting Reference Date 13 April 2007
RESOLUTIONS - N/A 28 February 2007
RESOLUTIONS - N/A 28 February 2007
RESOLUTIONS - N/A 28 February 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.