BADGERS WALK (LYTHAM) LIMITED

Company Documents

DateDescription
01/01/251 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

01/01/241 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

01/01/231 January 2023 Micro company accounts made up to 2022-12-31

View Document

01/01/221 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

01/01/201 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

01/01/191 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

01/01/181 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

01/01/171 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/01/161 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STEWART MEGGS / 01/09/2014

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE MEGGS / 01/09/2014

View Document

27/07/1527 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

27/07/1527 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY STEWART MEGGS / 01/09/2014

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

01/01/141 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

01/01/131 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

01/01/121 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/114 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1029 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STEWART MEGGS CPA / 29/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOUISE MEGGS / 29/06/2010

View Document

01/01/101 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

01/01/091 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 340 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW

View Document

03/07/073 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company