ML BADGES & MORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Registered office address changed from 5 Queen Street Mirfield West Yorkshire WF14 8AH to Unit 2, Midgley Business Park Bar Lane Midgley Wakefield West Yorkshire WF4 4JJ on 2025-05-14 |
14/05/2514 May 2025 | Change of details for Mr Martin Boskett as a person with significant control on 2025-04-01 |
14/05/2514 May 2025 | Change of details for Mr Martin Boskett as a person with significant control on 2025-04-01 |
14/05/2514 May 2025 | Notification of Amejane Boskett as a person with significant control on 2025-04-01 |
14/05/2514 May 2025 | Appointment of Mrs Amejane Boskett as a director on 2025-04-01 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-24 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-24 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/12/215 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-24 with updates |
15/11/2115 November 2021 | Termination of appointment of Amanda Jayne Leonard as a secretary on 2021-09-30 |
15/11/2115 November 2021 | Termination of appointment of Amanda Jayne Leonard as a director on 2021-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
12/07/1912 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/11/184 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
06/06/176 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/03/1718 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BOSKETT / 18/03/2017 |
18/03/1718 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BOSKETT / 18/03/2017 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/11/1513 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/11/1412 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/11/1321 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/11/126 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
07/06/117 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/11/105 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE LEONARD / 27/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BOSKETT / 27/10/2009 |
27/10/0927 October 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/089 December 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/11/0722 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/11/062 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | NC INC ALREADY ADJUSTED 31/03/06 |
21/06/0621 June 2006 | £ NC 1000/1100 31/03/0 |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/01/066 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/11/0511 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | NEW DIRECTOR APPOINTED |
18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/12/042 December 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
15/12/0315 December 2003 | REGISTERED OFFICE CHANGED ON 15/12/03 FROM: NATWEST BANK CHAMBERS 42 MARKET PLACE HECKMONDWIKE WEST YORKSHIRE WF16 0HU |
15/12/0315 December 2003 | DIRECTOR'S PARTICULARS CHANGED |
24/10/0324 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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