BAD BOY CIDER LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Member's details changed for Mr Frederick John Baker on 2025-06-19

View Document

19/06/2519 June 2025 Member's details changed for Mrs Trudie Baker on 2025-06-19

View Document

19/06/2519 June 2025 Member's details changed for Mr Shawn John Baker on 2025-06-19

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Member's details changed for Mr Frederick John Baker on 2024-02-20

View Document

20/02/2420 February 2024 Member's details changed for Mr Shawn John Baker on 2024-02-20

View Document

20/02/2420 February 2024 Member's details changed for Mrs Trudie Baker on 2024-02-20

View Document

20/02/2420 February 2024 Member's details changed for Miss Daisy Baker on 2024-01-19

View Document

27/10/2327 October 2023 Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW on 2023-10-27

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/02/2025 February 2020 LLP MEMBER APPOINTED MR FREDERICK JOHN BAKER

View Document

25/02/2025 February 2020 LLP MEMBER APPOINTED MISS DAISY BAKER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM PIPEWELL HALL PIPEWELL NR KETTERING NN14 1QZ UNITED KINGDOM

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAWN JOHN BAKER

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUDIE BAKER

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4178300001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1720 June 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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