BADGER AND BEE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-06-30 |
| 27/05/2527 May 2025 | Registration of charge 107349150001, created on 2025-05-16 |
| 07/05/257 May 2025 | Confirmation statement made on 2025-04-20 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/06/2428 June 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
| 25/07/2325 July 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 03/07/233 July 2023 | Registered office address changed from 91-97 Saltergate Chesterfield Derbyshire S40 1LA to 12 Nethermoor Road New Tupton Chesterfield Derbyshire S42 6EF on 2023-07-03 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
| 14/01/2214 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
| 29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
| 21/01/1921 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/06/1813 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS JULIE MARIE COLLINS / 30/06/2017 |
| 13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARIE COLLINS / 01/06/2018 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
| 11/05/1811 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS JULIE MARIE COLLINS / 30/06/2017 |
| 11/05/1811 May 2018 | CESSATION OF JOHN BARRY ALLFREE AS A PSC |
| 25/07/1725 July 2017 | CURREXT FROM 30/04/2018 TO 30/06/2018 |
| 17/07/1717 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALLFREE |
| 17/07/1717 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALLFREE |
| 17/07/1717 July 2017 | REDUCE ISSUED CAPITAL 30/06/2017 |
| 17/07/1717 July 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 17/07/1717 July 2017 | 30/06/17 STATEMENT OF CAPITAL GBP 1000 |
| 17/07/1717 July 2017 | 17/07/17 STATEMENT OF CAPITAL GBP 500 |
| 17/07/1717 July 2017 | STATEMENT BY DIRECTORS |
| 17/07/1717 July 2017 | SOLVENCY STATEMENT DATED 30/06/17 |
| 21/04/1721 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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