FAT BADGER LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

16/05/2516 May 2025 Director's details changed for Mrs Aimee Louise Barker on 2025-05-16

View Document

16/05/2516 May 2025 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 2025-05-16

View Document

16/05/2516 May 2025 Director's details changed for Mr Philip Michael Barker on 2025-05-16

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

06/06/246 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/08/2318 August 2023 Change of details for Visit Yorkshire Holdings Ltd as a person with significant control on 2017-11-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

04/10/224 October 2022 Appointment of Mrs Aimee Louise Barker as a director on 2022-10-04

View Document

04/10/224 October 2022 Termination of appointment of Susannah Kate Winder as a director on 2022-10-04

View Document

04/10/224 October 2022 Appointment of Mr Philip Michael Barker as a director on 2022-10-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

05/05/215 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

20/04/2020 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

05/10/185 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082325850001

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 CESSATION OF PHILIP MICHAEL BARKER AS A PSC

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISIT YORKSHIRE HOLDINGS LTD

View Document

21/11/1721 November 2017 CESSATION OF AIMEE LOUISE BARKER AS A PSC

View Document

20/11/1720 November 2017 CESSATION OF AIMEE LOUISE BARKER AS A PSC

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MICHAEL BARKER

View Document

22/09/1722 September 2017 CESSATION OF SUSANNAH KATE WINDER AS A PSC

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMEE LOUISE BARKER

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMEE LOUISE BARKER

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNAH KATE WINDER / 26/09/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/11/159 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/10/149 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

16/08/1316 August 2013 CURREXT FROM 30/09/2013 TO 31/01/2014

View Document

28/09/1228 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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