BARDON ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

04/12/244 December 2024 Satisfaction of charge 020899500002 in full

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Amended total exemption full accounts made up to 2023-11-30

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/08/2316 August 2023 Appointment of Mr Graeme Michael Parkin as a director on 2023-08-07

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

16/01/2316 January 2023 Termination of appointment of Darren Martin Crookes as a director on 2022-12-31

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/07/2016 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARTIN CROOKES / 20/11/2019

View Document

16/11/1916 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/10/1926 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020899500002

View Document

08/08/198 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

02/05/182 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

28/07/1528 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY ROGER COTTON

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MRS SUSAN SARA PORTSMOUTH

View Document

12/07/1212 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER HOWARD COTTON / 06/07/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COTTON / 06/07/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HOWARD COTTON / 06/07/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ADAM COTTON / 06/07/2011

View Document

20/07/1120 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARTIN CROOKES / 06/07/2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM PHOENIX HOUSE SANDALL CARR ROAD KIRK SANDALL IND. EST. DONCASTER SOUTH YORKS DN3 1QL UK

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/07/1022 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARTIN CROOKES / 06/07/2010

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM UNIT 9 GUILDHALL INDUSTRIAL ESTATE SANDAL STONES ROAD KIRK SANDAL DONCASTER SOUTH YORKS DN3 1QR

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 06/07/07; CHANGE OF MEMBERS; AMEND

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 COMPANY NAME CHANGED BARDON MUSKER LIMITED CERTIFICATE ISSUED ON 30/06/06

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/02/0521 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0420 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

08/08/978 August 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 COMPANY NAME CHANGED BARDON INSULATION LIMITED CERTIFICATE ISSUED ON 19/03/96

View Document

14/07/9514 July 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: MECCO WORKS CHURCH LANE BARNBY DUNN DONCASTER DN3 1EN

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/06/9424 June 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

27/06/9327 June 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

09/08/909 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/01/8720 January 1987 REGISTERED OFFICE CHANGED ON 20/01/87 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4 4DD

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8715 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/8715 January 1987 CERTIFICATE OF INCORPORATION

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