BADGERS REST MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2024-09-30

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Appointment of Mr Christopher Peter Dempsey as a secretary on 2024-06-25

View Document

26/06/2426 June 2024 Termination of appointment of Ann Patricia Dempsey as a secretary on 2024-06-25

View Document

26/06/2426 June 2024 Termination of appointment of Ann Patricia Dempsey as a director on 2024-06-25

View Document

26/06/2426 June 2024 Appointment of Mr Christopher Peter Dempsey as a director on 2024-06-25

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

27/05/2327 May 2023 Micro company accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

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

View Accounts

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

View Accounts

13/06/2113 June 2021 Micro company accounts made up to 2020-09-30

View Document

13/06/2113 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/04/2111 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

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

View Accounts

07/06/207 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

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

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

08/04/188 April 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

22/04/1722 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MRS CAROLE MARTIN PAHL

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE MARTIN PAHL / 05/01/2017

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR JUAN MARTIN-PAHL

View Document

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

View Accounts

13/04/1613 April 2016 11/04/16 NO MEMBER LIST

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN PATRICIA DEMPSEY / 31/08/2015

View Document

27/03/1627 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

18/04/1518 April 2015 11/04/15 NO MEMBER LIST

View Document

16/01/1516 January 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

19/04/1419 April 2014 11/04/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 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

07/05/137 May 2013 11/04/13 NO MEMBER LIST

View Document

03/03/133 March 2013 SECRETARY APPOINTED MRS ANN PATRICIA DEMPSEY

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ANTONY ORZIERI

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANN PATRICIA GEORGE / 29/01/2013

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY BULLOUGH

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, SECRETARY RODNEY BULLOUGH

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 2 SHENLEY CLOSE SOUTH CROYDON SURREY CR2 0LT

View Document

08/11/128 November 2012 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

11/04/1211 April 2012 11/04/12 NO MEMBER LIST

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/04/1111 April 2011 11/04/11 NO MEMBER LIST

View Document

10/11/1010 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 11/04/10 NO MEMBER LIST

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUAN MARTIN-PAHL / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY HOWARD BULLOUGH / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN PATRICIA GEORGE / 12/04/2010

View Document

28/11/0928 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 11/04/09

View Document

22/10/0822 October 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 PREVEXT FROM 30/04/2008 TO 30/09/2008

View Document

15/04/0815 April 2008 ANNUAL RETURN MADE UP TO 11/04/08

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: ORION HOUSE, BRIGHTON ROAD PURLEY SURREY CR8 2BH

View Document

20/09/0720 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/079 September 2007 ANNUAL RETURN MADE UP TO 11/04/07

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 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