BADGERS KEEP MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-09-30

View Document

07/02/257 February 2025 Termination of appointment of Anandamandiram Ramakrishnan as a secretary on 2025-01-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

08/03/238 March 2023 Appointment of Mr Anandamandiram Ramakrishnan as a director on 2023-01-31

View Document

08/03/238 March 2023 Appointment of Mr Anandamandiram Ramakrishnan as a secretary on 2023-01-31

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Appointment of Mr Nitesh Thakrar as a director on 2022-02-15

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT HONOUR / 25/08/2017

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM C/O COLLEDGE REDFERN NEW COLLEGE HOUSE 2 NASCOT STREET WATFORD HERTFORDSHIRE WD17 4RB

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/04/158 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/04/1216 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/05/113 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROSS BIRCH / 01/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HONOUR / 01/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ELLIOT KRELOFF / 01/04/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED ROBERT HONOUR

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/04/07; CHANGE OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 01/04/05; CHANGE OF MEMBERS

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 01/04/04; CHANGE OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/02/033 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 01/04/01; CHANGE OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 01/04/00; CHANGE OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/11/9825 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: PARK HOUSE,THE STREET GREAT SALING ESSEX CM7 5DR

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: CRESTWOOD HOUSE BIRCHES RISE WILLENHALL WEST MIDLANDS

View Document

09/04/979 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 NC INC ALREADY ADJUSTED 16/10/95

View Document

18/10/9518 October 1995 £ NC 27/28 16/10/95

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 REGISTERED OFFICE CHANGED ON 28/04/95 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

28/04/9528 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/04/9528 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/04/9520 April 1995 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