THE BAD TOOLKIT LTD

Company Documents

DateDescription
02/09/252 September 2025 New

View Document

02/09/252 September 2025 NewAudit exemption subsidiary accounts made up to 2025-03-31

View Document

02/09/252 September 2025 New

View Document

02/09/252 September 2025 New

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-02 with updates

View Document

27/09/2427 September 2024 Current accounting period extended from 2024-12-30 to 2025-03-31

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

05/12/225 December 2022 Registered office address changed from C/O Ground Floor St Paul's House Park Square South Leeds LS1 2nd England to 10 Wellington Place Third Floor, Unit B Leeds West Yorkshire LS1 4AP on 2022-12-05

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

29/03/2129 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 CURRSHO FROM 31/12/2019 TO 30/12/2019

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 10 - 12 EAST PARADE LEEDS LS1 2AJ ENGLAND

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM WEST ONE 114 WELLINGTON STREET LEEDS LS1 1BA ENGLAND

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR AUSTEN BELL / 02/04/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR AUSTEN BELL / 23/03/2018

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN CROSSLEY / 01/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ANDREW GREEN

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN CROSSLEY

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN CROSSLEY / 01/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 4 BRIDGEMAN TERRACE WIGAN WN1 1SX UNITED KINGDOM

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR GARY ANDREW GREEN

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR GLENN CROSSLEY

View Document

15/12/1715 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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