About

Registered Number: 04808020
Date of Incorporation: 23/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 4 Tower Street, York, YO1 9SB

 

Mike Baddeley Ltd was registered on 23 June 2003 and has its registered office in the United Kingdom, it's status is listed as "Active". There are 2 directors listed as Baddeley, Susan Laureen, Baddeley, Michael John for this organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADDELEY, Michael John 23 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BADDELEY, Susan Laureen 23 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 04 July 2018
PSC01 - N/A 27 June 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 31 August 2004
225 - Change of Accounting Reference Date 16 April 2004
288b - Notice of resignation of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
NEWINC - New incorporation documents 23 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.