BADENTOY ASSETS NO 1 LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Satisfaction of charge 2 in full

View Document

28/05/2528 May 2025 Appointment of Mr Andrew Spencer Berkeley as a director on 2025-05-28

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-01-31

View Document

09/04/249 April 2024 Registered office address changed from Riverside 1st Floor Cloister House New Bailey Street Manchester Lancashire M3 5FS England to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 2024-04-09

View Document

09/04/249 April 2024 Change of details for Mr Paul Anthony Traies Jenkins as a person with significant control on 2024-04-09

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES WITHERS

View Document

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

View Accounts

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TRAIES JENKINS / 18/09/2018

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

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

View Accounts

20/01/1620 January 2016 09/01/16 NO CHANGES

View Document

31/10/1531 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

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

View Accounts

20/01/1420 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/1211 May 2012 COMPANY NAME CHANGED BADENTOY ASSETS LIMITED CERTIFICATE ISSUED ON 11/05/12

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY JOSEPH ROBERTS

View Document

19/04/1219 April 2012 COMPANY NAME CHANGED TONYPANDY ASSETS (NO 2) LIMITED CERTIFICATE ISSUED ON 19/04/12

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR PAUL ANTHONY TRAIES JENKINS

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR CHARLES EDWIN WITHERS

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 5TH FLOOR MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG UNITED KINGDOM

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BERKELEY

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR ANDREW BERKELEY

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

11/01/1211 January 2012 COMPANY NAME CHANGED JEBSTONE LTD CERTIFICATE ISSUED ON 11/01/12

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MR JOSEPH ROBERTS

View Document

09/01/129 January 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