B.A.D. PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

26/09/2226 September 2022 Registration of charge 036991760007, created on 2022-09-23

View Document

23/09/2223 September 2022 Registration of charge 036991760006, created on 2022-09-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036991760005

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

01/05/161 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/02/1415 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / AKHIL CHAUDHRY / 21/02/2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HEMA CHOPRA / 21/02/2012

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / AKHIL CHAUDHRY / 21/02/2012

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/02/115 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEMA CHOPRA / 01/10/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 15 ADELAIDE ROAD SOUTHALL MIDDLESEX UB2 5PX

View Document

15/05/0815 May 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/065 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 3 MAYFIELD AVENUE HARROW MIDDLESEX HA3 8EX

View Document

27/01/0327 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 313 REGENTS PARK ROAD LONDON N3 1DP

View Document

28/01/0028 January 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 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