THE BAD TOOLKIT LTD - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type total exemption full. 2022-12-20 View Report
Address. Old address: C/O Ground Floor St Paul's House Park Square South Leeds LS1 2nd England. Change date: 2022-12-05. New address: 10 Wellington Place Third Floor, Unit B Leeds West Yorkshire LS1 4AP. 2022-12-05 View Report
Confirmation statement. Statement with no updates. 2022-04-20 View Report
Address. Change date: 2022-04-20. New address: C/O Ground Floor St Paul's House Park Square South Leeds LS1 2nd. Old address: 10-12 East Parade Leeds LS1 2BH England. 2022-04-20 View Report
Accounts. Accounts type total exemption full. 2021-12-30 View Report
Confirmation statement. Statement with no updates. 2021-05-12 View Report
Accounts. Accounts type total exemption full. 2021-03-29 View Report
Accounts. Change account reference date company current shortened. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Address. New address: 10-12 East Parade Leeds LS1 2BH. Old address: 10 - 12 East Parade Leeds LS1 2AJ England. Change date: 2020-05-06. 2020-05-06 View Report
Accounts. Accounts type dormant. 2019-08-14 View Report
Address. New address: 10 - 12 East Parade Leeds LS1 2AJ. Change date: 2019-07-19. Old address: West One 114 Wellington Street Leeds LS1 1BA England. 2019-07-19 View Report
Persons with significant control. Psc name: Mr Austen Bell. Change date: 2019-04-02. 2019-04-03 View Report
Confirmation statement. Statement with updates. 2019-04-02 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Officers. Officer name: Mr Glenn Crossley. Change date: 2019-04-01. 2019-04-01 View Report
Persons with significant control. Change date: 2019-04-01. Psc name: Mr Glenn Crossley. 2019-04-01 View Report
Persons with significant control. Psc name: Gary Andrew Green. Notification date: 2018-03-23. 2019-04-01 View Report
Persons with significant control. Psc name: Glenn Crossley. Notification date: 2018-03-23. 2019-04-01 View Report
Persons with significant control. Change date: 2018-03-23. Psc name: Mr Austen Bell. 2019-04-01 View Report
Address. Old address: 4 Bridgeman Terrace Wigan WN1 1SX United Kingdom. New address: West One 114 Wellington Street Leeds LS1 1BA. Change date: 2018-11-21. 2018-11-21 View Report
Confirmation statement. Statement with updates. 2018-03-23 View Report
Officers. Officer name: Mr Gary Andrew Green. Appointment date: 2018-03-23. 2018-03-23 View Report
Officers. Officer name: Mr Glenn Crossley. Appointment date: 2018-03-23. 2018-03-23 View Report
Incorporation. Capital: GBP 120 2017-12-15 View Report