G. FERGUSON (BADNOCKS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-18 with updates

View Document

23/05/2423 May 2024 Change of details for Mr Andrew George Ferguson as a person with significant control on 2023-10-01

View Document

23/05/2423 May 2024 Notification of James Andrew Bert Ferguson as a person with significant control on 2023-10-01

View Document

15/04/2415 April 2024 Director's details changed for Andrew George Ferguson on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Appointment of Mr James Andrew Bert Ferguson as a director on 2021-11-01

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE FERGUSON / 01/11/2020

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE FERGUSON / 01/11/2020

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM FRAME FARM OLD COGGESHALL ROAD FEERING COLCHESTER ESSEX CO5 9QX

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, SECRETARY JANE FERGUSON

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM FRAME BARN OLD COGGESHALL ROAD FEERING COLCHESTER ESSEX CO5 9QX

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/05/1425 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FERGUSON / 18/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE FERGUSON / 18/05/2010

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM BADNOCKS FARM SOUTHMINSTER ESSEX

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/05/9231 May 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/02/921 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9112 August 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/06/905 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/06/905 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/06/8830 June 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/02/875 February 1987 RETURN MADE UP TO 15/01/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

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