THE BALD BADGER LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved following liquidation

View Document

03/12/243 December 2024 Final Gazette dissolved following liquidation

View Document

06/11/236 November 2023 Liquidators' statement of receipts and payments to 2023-09-20

View Document

26/10/2326 October 2023 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-10-26

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Appointment of a voluntary liquidator

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Statement of affairs

View Document

29/09/2229 September 2022 Registered office address changed from The Boat Inn Rugby Road Birdingbury Wharf Rugby Warwickshire CV23 8HQ England to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2022-09-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

09/08/189 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PATRICK BARNES / 03/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MS SUSAN FRICKER / 03/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PATRICK BARNES / 03/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PATRICK BARNES / 03/10/2017

View Document

14/07/1714 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN JANE FRICKER / 12/11/2016

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MRS SUSAN JANE BARNES

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM LIMECREST MARTON ROAD BIRDINGBURY RUGBY WARWICKSHIRE CV23 8EH UNITED KINGDOM

View Document

14/10/1514 October 2015 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