C.B. BAGGS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN TAYLOR

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, SECRETARY DARREN TAYLOR

View Document

29/05/1929 May 2019 ADOPT ARTICLES 24/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR PAUL KAY DAVIS

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR RICHARD ANDREW BENNETT-BAGGS

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MISS ALEXANDRA CLAIRE BENNETT-BAGGS

View Document

03/10/173 October 2017 ARTICLES OF ASSOCIATION

View Document

03/10/173 October 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/12/144 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR DARREN TAYLOR

View Document

26/11/1326 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/01/123 January 2012 SECRETARY APPOINTED MR DARREN TAYLOR

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES BENNETT-BAGGS

View Document

24/11/1124 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JUSTIN BENNETT BAGGS / 01/12/2010

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JUSTIN BENNETT BAGGS / 01/06/2010

View Document

23/04/1023 April 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/04/1023 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1023 April 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARTIN BENNETT-BAGGS / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LAWRENCE ANTHONY BENNETT-BAGGS / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUSTIN BENNETT BAGGS / 01/10/2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MARTIN BENNETT-BAGGS / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/09/0914 September 2009 GBP IC 45193.6/41719.2 31/07/09 GBP SR [email protected]=3474.4

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/03/0913 March 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: UNIT 1 CLAREMONT WAY INDUSTRIAL EST, CLAREMONT WAY CRICKLEWOOD LONDON NW2 1AL

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/12/068 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/023 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/11/0228 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 15/11/94; CHANGE OF MEMBERS

View Document

05/09/945 September 1994 VARYING SHARE RIGHTS AND NAMES 07/07/94

View Document

05/09/945 September 1994 £ IC 59100/45194 07/07/94 £ SR [email protected]=13906

View Document

05/09/945 September 1994 VARYING SHARE RIGHTS AND NAMES 07/07/94

View Document

05/09/945 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/945 September 1994 DIRECTOR RESIGNED

View Document

05/09/945 September 1994 69532 20P SHS 07/07/94

View Document

26/08/9426 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

29/11/9329 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

25/11/9225 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/04/928 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92

View Document

06/01/926 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/09/9113 September 1991 SHARES AGREEMENT OTC

View Document

13/09/9113 September 1991 SHARES AGREEMENT OTC

View Document

02/09/912 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/912 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/912 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9112 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9112 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9112 July 1991

View Document

28/06/9128 June 1991 RETURN MADE UP TO 23/03/91; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 ALTER MEM AND ARTS 07/12/90

View Document

03/01/913 January 1991 COMPANY NAME CHANGED C.B. BAGGS LIMITED CERTIFICATE ISSUED ON 20/12/90

View Document

24/12/9024 December 1990 £ NC 49000/100000 07/12/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

27/04/8927 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 ADOPT MEM AND ARTS 290188

View Document

06/04/886 April 1988 ADOPT MEM AND ARTS 290188

View Document

12/10/8712 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/01/871 January 1987

View Document

18/04/8418 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

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