BAGLEYS SALES AND PROPERTY 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
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/02/2424 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 1 FRANCHISE STREET KIDDERMINSTER DY11 6RE ENGLAND

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 403 STOURPORT ROAD KIDDERMINSTER DY11 7BG ENGLAND

View Document

10/12/2010 December 2020 COMPANY NAME CHANGED BAGLEY SALES AND PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/12/20

View Document

27/11/2027 November 2020 COMPANY NAME CHANGED BAGLEY RENTALS LIMITED CERTIFICATE ISSUED ON 27/11/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

05/06/185 June 2018 SECRETARY APPOINTED MS NICOLA JANE EDWARDS

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN STUCKEY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/10/1722 October 2017 REGISTERED OFFICE CHANGED ON 22/10/2017 FROM ARCADIA HOUSE 36 WORCESTER STREET KIDDERMINSTER WORCESTERSHIRE DY10 1EW

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/03/1713 March 2017 SECRETARY'S CHANGE OF PARTICULARS / BRIAN FREDERICK STOCKEY / 13/03/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LYNETTE BAGLEY / 22/06/2016

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / BRIAN FREDERICK STOCKEY / 22/06/2016

View Document

22/06/1622 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/06/157 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/05/1319 May 2013 31/05/12 STATEMENT OF CAPITAL GBP 1

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/07/1225 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/07/1126 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 COMPANY NAME CHANGED ALAN J BAGLEY ASSOCIATES (MORTGAGES) LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

27/02/1127 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LYNETTE BAGLEY / 31/05/2010

View Document

15/08/1015 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM WORCESTER HOUSE 54 WORCESTER STREET KIDDERMINSTER WORCESTERSHIRE DY10 1ER

View Document

04/09/084 September 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR ALAN BAGLEY

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 1 FRANCHISE STREET KIDDERMINSTER WORCESTERSHIRE DY11 8RE

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 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