About

Registered Number: 04658105
Date of Incorporation: 06/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 196 Soho Road, Birmingham, West Midlands, B21 9LR

 

Badial Retail Ltd was founded on 06 February 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 31 December 2019
MR01 - N/A 11 March 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 21 December 2017
MR04 - N/A 09 June 2017
MR01 - N/A 23 February 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 30 December 2015
MR01 - N/A 16 December 2015
AAMD - Amended Accounts 21 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 31 March 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 04 October 2007
363s - Annual Return 04 October 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 12 July 2005
395 - Particulars of a mortgage or charge 11 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 29 April 2004
395 - Particulars of a mortgage or charge 22 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
225 - Change of Accounting Reference Date 10 March 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2019 Outstanding

N/A

A registered charge 22 February 2017 Outstanding

N/A

A registered charge 16 December 2015 Outstanding

N/A

Standard mortgage debenture 06 June 2005 Fully Satisfied

N/A

Debenture 20 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.