BADBURY DEVELOPMENTS LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1BW

Company number 05297924
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address THE OLD BAKERY 68 B, GROVE ROAD, WIMBORNE, DORSET, BH21 1BW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 1,000 . The most likely internet sites of BADBURY DEVELOPMENTS LIMITED are www.badburydevelopments.co.uk, and www.badbury-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Poole Rail Station is 5.3 miles; to Branksome Rail Station is 5.4 miles; to Bournemouth Rail Station is 7 miles; to Wareham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Badbury Developments Limited is a Private Limited Company. The company registration number is 05297924. Badbury Developments Limited has been working since 26 November 2004. The present status of the company is Active. The registered address of Badbury Developments Limited is The Old Bakery 68 B Grove Road Wimborne Dorset Bh21 1bw. . FISK, Simon Frederick is a Secretary of the company. FISK, Simon Frederick is a Director of the company. GOULD, Kevin Charles is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FISK, Simon Frederick
Appointed Date: 26 November 2004

Director
FISK, Simon Frederick
Appointed Date: 14 November 2005
65 years old

Director
GOULD, Kevin Charles
Appointed Date: 26 November 2004
75 years old

BADBURY DEVELOPMENTS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
27 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 24 more events
03 May 2006
Accounting reference date extended from 30/11/05 to 31/03/06
05 Jan 2006
Particulars of mortgage/charge
28 Nov 2005
Return made up to 26/11/05; full list of members
22 Nov 2005
New secretary appointed;new director appointed
26 Nov 2004
Incorporation

BADBURY DEVELOPMENTS LIMITED Charges

18 July 2013
Charge code 0529 7924 0005
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Michael January (As Trustee of the Gould Family Settlement Trust (Number 3)) Michael Barry Davis (As Trustee of the Gould Family Settlement Trust (Number 3))
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0529 7924 0004
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Michael January (As Trustee of the Gould Family Settlement Trust (Number 2)) Michael Barry Davis (As Trustee of the Gould Family Settlement Trust (Number 2))
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0529 7924 0003
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Michael January (As Trustee of the Gould Family Settlement Trust (Number 1)) Michael Barry Davis (As Trustee of the Gould Family Settlement Trust (Number 1))
Description: Notification of addition to or amendment of charge…
15 March 2007
Debenture
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Michael Barry Davis, Michael January and John Duncan Gould as Trustees of the Gould as Trusteesof the Gould Family Settlement Trust (Number 3)
Description: Any f/h and l/h or other immovable property owned by the…
31 December 2005
Debenture
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Mr Kevin Charles Gould
Description: Fixed and floating charges over the undertaking and all…