BADMAN & BADMAN (JOINERY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-04-18 with updates |
04/02/254 February 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-18 with updates |
19/02/2419 February 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-18 with updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/05/2216 May 2022 | Unaudited abridged accounts made up to 2021-09-30 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-18 with updates |
10/11/2110 November 2021 | Cessation of John West (Contractors) Limited as a person with significant control on 2021-05-31 |
10/11/2110 November 2021 | Change of details for Kenick Services Limited as a person with significant control on 2021-11-10 |
10/11/2110 November 2021 | Notification of Kenick Services Limited as a person with significant control on 2021-05-31 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
27/02/2027 February 2020 | DIRECTOR APPOINTED MR JONATHAN DAVID MURRAY BASS |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BASS |
27/02/2027 February 2020 | DIRECTOR APPOINTED MR CLIVE ROBERT HOUGHTON |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/04/1622 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/08/155 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY BASS / 05/08/2015 |
05/08/155 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BASS / 05/08/2015 |
05/08/155 August 2015 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 3 BEACONSFIELD ROAD WESTON SUPER MARE SOMERSET BS23 1YE |
24/04/1524 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/05/147 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/04/1325 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
01/05/121 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
26/04/1126 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BASS / 31/12/2009 |
26/04/1026 April 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
20/04/0920 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
08/05/068 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/068 May 2006 | DIRECTOR RESIGNED |
08/05/068 May 2006 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07 |
08/05/068 May 2006 | SECRETARY RESIGNED |
08/05/068 May 2006 | NEW DIRECTOR APPOINTED |
08/05/068 May 2006 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
18/04/0618 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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