BAGGALEY & JENKINS REMEDIALS (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2025-06-30

View Document

08/08/258 August 2025 Change of details for Mr Wayne Keith Orange as a person with significant control on 2025-08-08

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

12/05/2512 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

03/02/253 February 2025 Registered office address changed from Pine House D Ransom Wood Business Park Mansfield Nottinghamshire NG21 0HJ England to 83-89 Phoenix Street Sutton-in-Ashfield NG17 4HL on 2025-02-03

View Document

31/07/2431 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

11/08/2311 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

23/03/2323 March 2023 Registered office address changed from Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA to Pine House D Ransom Wood Business Park Mansfield Nottinghamshire NG21 0HJ on 2023-03-23

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/12/227 December 2022 Notification of James Matthew Orange as a person with significant control on 2018-06-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/05/228 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/04/2119 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

04/11/194 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

25/10/1825 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

11/12/1711 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA WARD

View Document

27/07/1727 July 2017 SECRETARY APPOINTED MR JAMES MATTHEW ORANGE

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE KEITH ORANGE / 28/05/2016

View Document

27/06/1627 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE WARD / 28/05/2016

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM LYNDHURST 1 CRANMER STREET NOTTINGHAM NOTTINGHAMSHIRE NG10 1NJ

View Document

16/06/1416 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ADOPT ARTICLES 29/04/2014

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED WAYNE KEITH ORANGE

View Document

16/04/1416 April 2014 CURREXT FROM 28/02/2015 TO 30/06/2015

View Document

16/04/1416 April 2014 27/02/14 STATEMENT OF CAPITAL GBP 402

View Document

16/04/1416 April 2014 SECRETARY APPOINTED AMANDA JANE WARD

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/02/1427 February 2014 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