BAGGY'S LTD

Company Documents

DateDescription
29/12/2229 December 2022 Cessation of Michael James Cotton as a person with significant control on 2022-12-29

View Document

29/12/2229 December 2022 Termination of appointment of Business Fundementals Ltd as a secretary on 2022-12-29

View Document

29/12/2229 December 2022 Termination of appointment of Michael James Cotton as a director on 2022-12-29

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

27/10/2127 October 2021 Application to strike the company off the register

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR MICHAEL JAMES COTTON

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WAKE

View Document

16/11/1716 November 2017 CESSATION OF KATHERINE LOUISE WAKE AS A PSC

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES COTTON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE LOUISE WAKE / 01/03/2014

View Document

10/03/1410 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/11/1225 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/04/117 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

07/04/117 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSINESS FUNDEMENTALS LTD / 24/02/2010

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/04/106 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE LOUISE WAKE / 02/10/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM BUILDING 20Y YARNER GOLF COURSE LANE FILTON BRISTOL BS34 7QW

View Document

27/03/0927 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MISS KATHERINE LOUISE WAKE

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL COTTON

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/02/0827 February 2008 SECRETARY APPOINTED BUSINESS FUNDEMENTALS LTD

View Document

26/02/0826 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY ROBERT REDFERN

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 COMPANY NAME CHANGED DUNTISH FARM LTD. CERTIFICATE ISSUED ON 18/11/04

View Document

23/02/0423 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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