BAGGALEY & JENKINS (REMEDIALS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

03/02/253 February 2025 Registered office address changed from Pine House D Ransom Wood Business Park Mansfield Nottinghamshire NG21 0HJ England to 83-89 Phoenix Street Sutton-in-Ashfield NG17 4HL on 2025-02-03

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

11/08/2311 August 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

20/03/2320 March 2023 Registered office address changed from Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA to Pine House D Ransom Wood Business Park Mansfield Nottinghamshire NG21 0HJ on 2023-03-20

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

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

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

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

View Accounts

19/04/2119 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE KEITH ORANGE / 01/10/2009

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE KEITH ORANGE / 26/11/2019

View Document

04/11/194 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

25/10/1825 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA WARD

View Document

28/07/1728 July 2017 SECRETARY APPOINTED MR JAMES MATTHEW ORANGE

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM REES HOUSE NURSERY STREET MANSFIELD NOTTINGHAMSHIRE NG18 2AG

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/12/1211 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1217 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE KEITH ORANGE / 01/11/2010

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM HERMITAGE WAY, MANSFIELD, NOTTS, NG18 5ES.

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE KEITH ORANGE / 01/11/2009

View Document

02/12/092 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/10/9813 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/12/9519 December 1995 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/12/9415 December 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/12/9324 December 1993 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

24/12/9324 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/12/928 December 1992 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 SECRETARY RESIGNED

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/05/927 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 DIRECTOR RESIGNED

View Document

28/11/9028 November 1990 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8915 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

15/12/8915 December 1989 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 100 @ £1 22/09/89

View Document

04/10/894 October 1989 £ IC 500/400 £ SR 100@1=100

View Document

01/09/891 September 1989 DIRECTOR RESIGNED

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM: 110 NEWGATE LANE MANSFIELD NOTTS NG18 2QB

View Document

26/10/8826 October 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

14/01/8814 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/871 November 1987 WD 20/10/87 AD 18/09/87--------- £ SI 498@1=498 £ IC 2/500

View Document

01/11/871 November 1987 WD 20/10/87 PD 15/09/87--------- £ SI 2@1

View Document

26/10/8726 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/10/875 October 1987 SECRETARY RESIGNED

View Document

15/09/8715 September 1987 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