- Company Overview for BAGGERIDGE SOCIAL CLUB LIMITED (03928620)
- Filing history for BAGGERIDGE SOCIAL CLUB LIMITED (03928620)
- People for BAGGERIDGE SOCIAL CLUB LIMITED (03928620)
- More for BAGGERIDGE SOCIAL CLUB LIMITED (03928620)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
15 Jun 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
19 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
17 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
01 Apr 2022 | AP03 | Appointment of Mr David James Branwood as a secretary on 1 December 2021 | |
01 Apr 2022 | TM02 | Termination of appointment of Michael Paul Hodgetts as a secretary on 1 December 2021 | |
05 Aug 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
03 Sep 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
14 Jun 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
28 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
26 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
15 Mar 2016 | AR01 | Annual return made up to 18 February 2016 no member list | |
07 Mar 2016 | AP01 | Appointment of Mr David James Branwood as a director on 15 January 2016 | |
17 Oct 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
25 Feb 2015 | AR01 | Annual return made up to 18 February 2015 no member list | |
25 Feb 2015 | AD01 | Registered office address changed from C/O E R Lloyd & Company Ltd Regent House Bath Avenue Wolverhampton WV1 4EG to 1 the Straits Lower Gornal Dudley West Midlands DY3 3AA on 25 February 2015 | |
03 Oct 2014 | TM01 | Termination of appointment of Andrew Edward Savage as a director on 6 September 2014 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |