Advanced company searchLink opens in new window

BAGGY TROUSER MUSIC LIMITED

Company number 07176764

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
13 Feb 2018 AD01 Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 13 February 2018
13 Feb 2018 PSC04 Change of details for Mr Christopher Edgcumbe Rendle as a person with significant control on 13 February 2018
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
17 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
31 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 400
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 400
10 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 400
12 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
06 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
26 May 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
26 May 2011 TM02 Termination of appointment of Mark Howe as a secretary
26 May 2011 AD01 Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ United Kingdom on 26 May 2011
12 May 2010 AP01 Appointment of William Rendle as a director
12 May 2010 AP01 Appointment of Christopher Rendle as a director
26 Apr 2010 AP03 Appointment of Mark John Howe as a secretary
01 Apr 2010 AA01 Current accounting period shortened from 31 March 2011 to 28 February 2011
04 Mar 2010 TM01 Termination of appointment of Elizabeth Davies as a director
03 Mar 2010 NEWINC Incorporation