BADGER AND BEE 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
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

27/05/2527 May 2025 Registration of charge 107349150001, created on 2025-05-16

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

03/07/233 July 2023 Registered office address changed from 91-97 Saltergate Chesterfield Derbyshire S40 1LA to 12 Nethermoor Road New Tupton Chesterfield Derbyshire S42 6EF on 2023-07-03

View Document

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

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

14/01/2214 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-06-30

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 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

21/01/1921 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE MARIE COLLINS / 30/06/2017

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARIE COLLINS / 01/06/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE MARIE COLLINS / 30/06/2017

View Document

11/05/1811 May 2018 CESSATION OF JOHN BARRY ALLFREE AS A PSC

View Document

25/07/1725 July 2017 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLFREE

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLFREE

View Document

17/07/1717 July 2017 REDUCE ISSUED CAPITAL 30/06/2017

View Document

17/07/1717 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1717 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 1000

View Document

17/07/1717 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 500

View Document

17/07/1717 July 2017 STATEMENT BY DIRECTORS

View Document

17/07/1717 July 2017 SOLVENCY STATEMENT DATED 30/06/17

View Document

21/04/1721 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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