BAGSHOTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

08/02/238 February 2023 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-08

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/02/215 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/07/2016

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR FRANK DEER / 23/06/2020

View Document

30/01/2030 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / NADIA MINGORANCE FERNANDEZ / 12/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 34 COVERACK WAY PORT SOLENT MARINA PORTSMOUTH HAMPSHIRE PO6 4SX UNITED KINGDOM

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DEER / 12/04/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR FRANK DEER / 01/07/2016

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MRS NADIA DEER / 01/07/2016

View Document

15/02/1815 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM REPTON MANOR REPTON AVENUE ASHFORD KENT TN23 3GP

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DEER / 12/07/2016

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 02/07/15 FULL LIST AMEND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 200

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL NICOLAOU

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DEER / 15/07/2015

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM, 13 HIGHPOINT BUSINESS VILLAGE, HENWOOD, ASHFORD, KENT, TN24 8DH

View Document

18/07/1418 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/07/1310 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DEER / 24/02/2012

View Document

14/08/1214 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DEER / 01/10/2009

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DEER / 30/04/2007

View Document

03/08/093 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/03/0321 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/12/0117 December 2001 COMPANY NAME CHANGED BROCHURES DIRECT LIMITED CERTIFICATE ISSUED ON 17/12/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, WEST MIDLANDS B4 6LZ

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NP

View Document

09/07/999 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

15/03/9615 March 1996 ADOPT MEM AND ARTS 19/02/96

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 COMPANY NAME CHANGED SUPERLINE SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/02/96

View Document

06/07/956 July 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9314 September 1993 ALTER MEM AND ARTS 07/07/93

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9328 July 1993 REGISTERED OFFICE CHANGED ON 28/07/93 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, B2 5DN.

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 SECRETARY RESIGNED

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information