THE BARDON 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
03/03/253 March 2025 Confirmation statement made on 2025-02-10 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Notification of The Bardon Group (Holdings) Limited as a person with significant control on 2024-07-02

View Document

09/07/249 July 2024 Cessation of Laurence William Bagley as a person with significant control on 2024-07-02

View Document

09/07/249 July 2024 Cessation of Nigel Clive Toplis as a person with significant control on 2024-07-02

View Document

09/07/249 July 2024 Appointment of Mr Christopher Gordon Masters as a director on 2024-07-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN PRATT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 31/01/18 STATEMENT OF CAPITAL GBP 41294

View Document

07/03/187 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/02/1827 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1731 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 41689.00

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1722 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 42084

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1613 September 2016 31/07/16 STATEMENT OF CAPITAL GBP 42479

View Document

22/02/1622 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1617 February 2016 31/01/16 STATEMENT OF CAPITAL GBP 42874

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/153 September 2015 31/07/15 STATEMENT OF CAPITAL GBP 43269

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 31/01/15 STATEMENT OF CAPITAL GBP 43664

View Document

18/02/1518 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1517 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1419 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 44059

View Document

25/02/1425 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 13/02/14 STATEMENT OF CAPITAL GBP 44454

View Document

13/02/1413 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1329 August 2013 29/08/13 STATEMENT OF CAPITAL GBP 44849

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED JOHN HAMILTON PRATT

View Document

11/02/1311 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1311 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 45244

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE WILLIAM BAGLEY / 15/11/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE TOPLIS / 15/11/2012

View Document

15/11/1215 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE WILLIAM BAGLEY / 15/11/2012

View Document

14/08/1214 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1214 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 54067

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LEICESTERSHIRE LE2 4LP

View Document

14/02/1214 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/02/1214 February 2012 SAIL ADDRESS CREATED

View Document

10/02/1210 February 2012 10/02/12 STATEMENT OF CAPITAL GBP 46034

View Document

10/02/1210 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/1130 December 2011 ADOPT ARTICLES 06/09/2011

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1121 September 2011 21/09/11 STATEMENT OF CAPITAL GBP 46429

View Document

12/09/1112 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1118 May 2011 10/02/08 CHANGES AMEND

View Document

18/05/1118 May 2011 10/02/09 FULL LIST AMEND

View Document

16/05/1116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/03/1130 March 2011 Annual return made up to 11 February 2010 with full list of shareholders

View Document

30/03/1130 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/1118 February 2011 18/02/11 STATEMENT OF CAPITAL GBP 41294

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/02/117 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE GRAY

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/04/1024 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 10/02/08; CHANGE OF MEMBERS

View Document

05/06/085 June 2008 COMPANY NAME CHANGED RECOGNITION EXPRESS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 06/06/08

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 SHAR CONV 08/06/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/045 October 2004 £ IC 57526/49410 01/09/04 £ SR 8116@1=8116

View Document

05/10/045 October 2004 COPY PURCHASE AGREEMENT

View Document

17/05/0417 May 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: ELEANOR HOUSE QUEENSWOOD OFFICE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7JJ

View Document

14/05/0314 May 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ARTICLES OF ASSOCIATION

View Document

08/02/038 February 2003 NC INC ALREADY ADJUSTED 06/01/03

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/10/0223 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/0217 September 2002 £ IC 55882/48897 16/08/02 £ SR 6985@1=6985

View Document

17/08/0217 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0217 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0214 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0214 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/12/0122 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 CONVE 02/04/01

View Document

10/05/0110 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0110 May 2001 £ NC 294782/55882 02/04/01

View Document

10/05/0110 May 2001 £ IC 288900/50000 02/04/01 £ SR [email protected]=238900

View Document

10/05/0110 May 2001 NC INC ALREADY ADJUSTED 02/04/01

View Document

10/05/0110 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0110 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0110 May 2001 £ NC 288900/294782 02/04

View Document

10/05/0110 May 2001 NC DEC ALREADY ADJUSTED 02/04/01

View Document

10/05/0110 May 2001 SHARE CONVERSION 02/04/01

View Document

11/04/0111 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0119 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NC INC ALREADY ADJUSTED 25/04/97

View Document

30/04/9730 April 1997 ADOPT MEM AND ARTS 25/04/97

View Document

30/04/9730 April 1997 £ NC 25300/288900 25/04/97

View Document

30/04/9730 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/97

View Document

30/04/9730 April 1997 SHARE APPRO 25/04/97

View Document

28/04/9728 April 1997 COMPANY NAME CHANGED RECOGNITION EXPRESS LIMITED CERTIFICATE ISSUED ON 28/04/97

View Document

28/04/9728 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9728 April 1997 NC INC ALREADY ADJUSTED 23/04/97

View Document

28/04/9728 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/97

View Document

28/04/9728 April 1997 £ NC 25000/25300 23/04/

View Document

24/04/9724 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9724 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

24/04/9724 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/04/97

View Document

24/04/9724 April 1997 £ NC 100/25000 17/04/97

View Document

24/04/9724 April 1997 NC INC ALREADY ADJUSTED 17/04/97

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 COMPANY NAME CHANGED BROADCOAST LIMITED CERTIFICATE ISSUED ON 27/03/97

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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