Baddow Properties LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Baddow Properties Limited |
|
Last balance sheet date | 2022-12-31 | |
Employees | £2 | 0% |
Total assets | £210,814 | +0.53% |
WIMSERVE PROPERTIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 03574990 |
Record last updated | Wednesday, April 23, 2025 12:04:44 PM UTC |
Official Address | The Coach House 76 Po Box Boston Road Pilgrim There are 3 companies registered at this street |
Locality | Pilgrim |
Region | Lincolnshire, England |
Postal Code | PE203NW |
Sector | Buying and selling of own real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 5, 2024 | Appointment of a man as Facilities Manager and Director |  |
Registry | Aug 22, 2024 | Appointment of a man as Hgv Driver and Director |  |
Registry | Sep 16, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Financials | Sep 2, 2014 | Annual accounts |  |
Registry | Jul 2, 2014 | Annual return |  |
Financials | Jul 16, 2013 | Annual accounts |  |
Registry | Jun 19, 2013 | Annual return |  |
Registry | Apr 18, 2013 | Miscellaneous document |  |
Registry | Jun 25, 2012 | Annual return |  |
Financials | May 31, 2012 | Annual accounts |  |
Registry | Jan 11, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Financials | Aug 15, 2011 | Annual accounts |  |
Registry | Jun 29, 2011 | Annual return |  |
Financials | Sep 21, 2010 | Annual accounts |  |
Registry | Jul 10, 2010 | Particulars of a mortgage or charge |  |
Registry | Jun 22, 2010 | Annual return |  |
Financials | Sep 16, 2009 | Annual accounts |  |
Registry | Jun 29, 2009 | Annual return |  |
Registry | Jul 8, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 8, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 3574... |  |
Registry | Jul 8, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 8, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 3574... |  |
Registry | Jun 30, 2008 | Annual return |  |
Financials | Jun 25, 2008 | Annual accounts |  |
Registry | Apr 19, 2008 | Particulars of a mortgage or charge |  |
Financials | Aug 22, 2007 | Annual accounts |  |
Registry | Jun 6, 2007 | Annual return |  |
Financials | Nov 11, 2006 | Annual accounts |  |
Registry | Jun 30, 2006 | Particulars of a mortgage or charge |  |
Registry | Jun 5, 2006 | Annual return |  |
Financials | Oct 20, 2005 | Annual accounts |  |
Registry | Jun 24, 2005 | Annual return |  |
Registry | Jun 17, 2004 | Annual return 3574... |  |
Financials | Jun 4, 2004 | Annual accounts |  |
Financials | Sep 15, 2003 | Annual accounts 3574... |  |
Registry | Jun 28, 2003 | Annual return |  |
Financials | Aug 29, 2002 | Annual accounts |  |
Registry | Jun 21, 2002 | Annual return |  |
Registry | May 8, 2002 | Resignation of a director |  |
Registry | Mar 31, 2002 | Resignation of one Property Manager and one Director (a man) |  |
Registry | Nov 5, 2001 | Particulars of a mortgage or charge |  |
Registry | Nov 5, 2001 | Particulars of a mortgage or charge 3574... |  |
Financials | Aug 30, 2001 | Annual accounts |  |
Registry | Jul 5, 2001 | Annual return |  |
Registry | Jul 11, 2000 | Appointment of a secretary |  |
Registry | Jul 11, 2000 | Resignation of a secretary |  |
Registry | Jul 11, 2000 | Annual return |  |
Financials | Jul 11, 2000 | Annual accounts |  |
Registry | Jun 30, 2000 | Appointment of a man as Secretary |  |
Registry | Jun 30, 2000 | Resignation of one Property Manager and one Secretary (a man) |  |
Registry | Dec 21, 1999 | Change in situation or address of registered office |  |
Financials | Oct 22, 1999 | Annual accounts |  |
Registry | Aug 9, 1999 | Particulars of a mortgage or charge |  |
Registry | Aug 9, 1999 | Particulars of a mortgage or charge 3574... |  |
Registry | Aug 9, 1999 | Particulars of a mortgage or charge |  |
Registry | Jul 6, 1999 | Annual return |  |
Registry | Nov 27, 1998 | Appointment of a director |  |
Registry | Sep 25, 1998 | Change of accounting reference date |  |
Registry | Sep 11, 1998 | Memorandum of association |  |
Registry | Sep 10, 1998 | Resignation of a secretary |  |
Registry | Sep 10, 1998 | £ nc 25000/6000000 |  |
Registry | Sep 10, 1998 | Alter mem and arts |  |
Registry | Sep 10, 1998 | Auth. allotment of shares and debentures |  |
Registry | Sep 10, 1998 | Resignation of a director |  |
Registry | Sep 10, 1998 | Appointment of a director |  |
Registry | Sep 10, 1998 | Appointment of a director 3574... |  |
Registry | Sep 10, 1998 | Notice of increase in nominal capital |  |
Registry | Sep 7, 1998 | Company name change |  |
Registry | Sep 4, 1998 | Change of name certificate |  |
Registry | Jul 28, 1998 | Change in situation or address of registered office |  |
Registry | Jul 20, 1998 | Three appointments: a woman and 2 men,: a woman and 2 men |  |
Registry | Jun 3, 1998 | Two appointments: 2 companies |  |