BADGERS BRIDGE LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-05-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

01/03/241 March 2024 Member's details changed for Mr Matthew Workman on 2024-03-01

View Document

01/03/241 March 2024 Member's details changed for Mr Matthew Workman on 2024-03-01

View Document

01/03/241 March 2024 Member's details changed for Mrs Julie Maria Murphy on 2024-03-01

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-05-31

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-09-01 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/03/205 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

20/05/1920 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 Registered office address changed from , 1st Floor Office Aspen House, West Terrace, Folkestone, Kent, CT20 1th, England to 4 Silverlands Road Lyminge Folkestone CT18 8JE on 2019-03-25

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 1ST FLOOR OFFICE ASPEN HOUSE WEST TERRACE FOLKESTONE KENT CT20 1TH ENGLAND

View Document

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

24/05/1824 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MISS SCARLET GRIFFIN / 14/03/2018

View Document

21/12/1721 December 2017 LLP MEMBER APPOINTED MISS SCARLET GRIFFIN

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, LLP MEMBER ALISON MADDISON-ROBERTS

View Document

12/06/1712 June 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

20/06/1620 June 2016 ANNUAL RETURN MADE UP TO 25/05/16

View Document

26/02/1626 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, LLP MEMBER LINDA HOWARD

View Document

17/09/1517 September 2015 Registered office address changed from , Repton Manor Repton Avenue, Ashford, Kent, TN23 3GP to 4 Silverlands Road Lyminge Folkestone CT18 8JE on 2015-09-17

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM REPTON MANOR REPTON AVENUE ASHFORD KENT TN23 3GP

View Document

04/08/154 August 2015 ANNUAL RETURN MADE UP TO 25/05/15

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/11/1424 November 2014 Registered office address changed from , 13 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH to 4 Silverlands Road Lyminge Folkestone CT18 8JE on 2014-11-24

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 13 HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH

View Document

03/06/143 June 2014 ANNUAL RETURN MADE UP TO 25/05/14

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 ANNUAL RETURN MADE UP TO 25/05/13

View Document

25/05/1225 May 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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