BADDOW PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

20/03/2520 March 2025 Registered office address changed from 50-51 Hungate Pickering YO18 7DG England to Unit 27 Thornton Road Industrial Estate Thornton Road Pickering YO18 7JB on 2025-03-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Appointment of Mr Stuart Andrew Shaw as a director on 2024-11-05

View Document

22/08/2422 August 2024 Appointment of Mr David Steven Shaw as a director on 2024-08-22

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

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

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

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

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/10/2227 October 2022 Registered office address changed from Moore Stephens 50-51 Hungate Pickering YO18 7DG England to 50-51 Hungate Pickering YO18 7DG on 2022-10-27

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WINSTON SHAW / 19/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN SHAW / 19/08/2019

View Document

20/08/1920 August 2019 SECRETARY'S CHANGE OF PARTICULARS / DEREK WINSTON SHAW / 19/08/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

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

View Accounts

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM THE COACH HOUSE PO BOX 76 BOSTON ROAD SWINESHEAD LINCOLNSHIRE PE20 3NW

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/07/142 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 SECTION 519

View Document

25/06/1225 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/06/1022 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/06/0830 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/08/0722 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS ESSEX

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/08/999 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

11/09/9811 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/98

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 ALTER MEM AND ARTS 20/07/98

View Document

10/09/9810 September 1998 £ NC 1000/250000 20/07/98

View Document

10/09/9810 September 1998 NC INC ALREADY ADJUSTED 20/07/98

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 COMPANY NAME CHANGED WIMSERVE PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/09/98

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

03/06/983 June 1998 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