BAGGY'S LTD

24 Vicarage Road, Torquay, TQ2 6HX, England
StatusACTIVE
Company No.05052120
CategoryPrivate Limited Company
Incorporated23 Feb 2004
Age20 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

BAGGY'S LTD is an active private limited company with number 05052120. It was incorporated 20 years, 2 months, 28 days ago, on 23 February 2004. The company address is 24 Vicarage Road, Torquay, TQ2 6HX, England.



Company Fillings

Termination director company with name termination date

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Cotton

Termination date: 2022-12-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Business Fundementals Ltd

Termination date: 2022-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael James Cotton

Cessation date: 2022-12-29

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

New address: 24 Vicarage Road Torquay TQ2 6HX

Old address: 16 Hampton Court Mews Feltham Avenue East Molesey KT8 9BT England

Change date: 2021-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2021

Action Date: 09 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-09

Old address: C/O Michael Cotton Baggy Lodge Croyde Bay Braunton Devon EX33 1PA

New address: 16 Hampton Court Mews Feltham Avenue East Molesey KT8 9BT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Michael James Cotton

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Cotton

Appointment date: 2017-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katherine Louise Wake

Cessation date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Katherine Louise Wake

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Katherine Louise Wake

Change date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Apr 2011

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Business Fundementals Ltd

Change date: 2010-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Miss Katherine Louise Wake

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Dec 2009

Action Date: 29 Dec 2009

Category: Address

Type: AD01

Old address: Building 20Y Yarner Golf Course Lane Filton Bristol BS34 7QW

Change date: 2009-12-29

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed miss katherine louise wake

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 01/05/08-28/02/09\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael cotton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed business fundementals LTD

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert redfern

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed duntish farm LTD.\certificate issued on 18/11/04

Documents

View document PDF

Incorporation company

Date: 23 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HYBRIDGENESIS LIMITED

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:10926264
Status:ACTIVE
Category:Private Limited Company

MOCHAM LIMITED

15 JOCELYN STREET,LONDON,SE15 5QJ

Number:10703242
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MY IDEAL MORTGAGE LIMITED

LINGWOOD HOUSE,STANFORD LE HOPE,SS17 0EX

Number:09040967
Status:ACTIVE
Category:Private Limited Company

ODANI ENGINEERING LTD

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:10285702
Status:ACTIVE
Category:Private Limited Company

OPEN LIMITS LIMITED

INSIGHT HOUSE 9,WALLINGFORD,OX10 0AR

Number:04502978
Status:ACTIVE
Category:Private Limited Company

SUPERCAM LIMITED

C/O STAGECOACH SERVICES LIMITED,STOCKPORT,SK3 0DU

Number:04368192
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source