BAGGALEY & JENKINS REMEDIALS (HOLDINGS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Micro company accounts made up to 2025-06-30 |
08/08/258 August 2025 | Change of details for Mr Wayne Keith Orange as a person with significant control on 2025-08-08 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
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 |
31/07/2431 July 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
11/08/2311 August 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
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 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-06-30 |
07/12/227 December 2022 | Notification of James Matthew Orange as a person with significant control on 2018-06-18 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/05/228 May 2022 | Confirmation statement made on 2022-05-08 with updates |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/04/2119 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
04/11/194 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
25/10/1825 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
11/12/1711 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | APPOINTMENT TERMINATED, SECRETARY AMANDA WARD |
27/07/1727 July 2017 | SECRETARY APPOINTED MR JAMES MATTHEW ORANGE |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE KEITH ORANGE / 28/05/2016 |
27/06/1627 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
27/06/1627 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE WARD / 28/05/2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM LYNDHURST 1 CRANMER STREET NOTTINGHAM NOTTINGHAMSHIRE NG10 1NJ |
16/06/1416 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
13/06/1413 June 2014 | ADOPT ARTICLES 29/04/2014 |
16/04/1416 April 2014 | DIRECTOR APPOINTED WAYNE KEITH ORANGE |
16/04/1416 April 2014 | CURREXT FROM 28/02/2015 TO 30/06/2015 |
16/04/1416 April 2014 | 27/02/14 STATEMENT OF CAPITAL GBP 402 |
16/04/1416 April 2014 | SECRETARY APPOINTED AMANDA JANE WARD |
05/03/145 March 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
05/03/145 March 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
27/02/1427 February 2014 | 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