Company NameThe Fat Badger (Bridlington) Ltd
Company StatusDissolved
Company Number08515117
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 12 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)
Previous NameThe Tiger Bridlington Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Richard William Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(same day as company formation)
RoleTaxi Proprieter
Country of ResidenceEngland
Correspondence Address28 Quay Road
Bridlington
East Yorkshire
YO15 2AP

Location

Registered Address28 Quay Road
Bridlington
East Yorkshire
YO15 2AP
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

15 October 2020Registered office address changed from 41 Southfield Road Pocklington York YO42 2XE England to 28 Quay Road Bridlington East Yorkshire YO15 2AP on 15 October 2020 (1 page)
5 May 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
9 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
5 April 2019Registered office address changed from First Floor 14 Market Place Pocklington York YO42 2AR England to 41 Southfield Road Pocklington York YO42 2XE on 5 April 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-13
(3 pages)
14 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-13
(3 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
7 March 2016Registered office address changed from 16 Back Lane Barmby Moor York YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 16 Back Lane Barmby Moor York YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 July 2014Director's details changed for Mr Richard William Smith on 9 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Richard William Smith on 9 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Richard William Smith on 9 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Richard William Smith on 9 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Richard William Smith on 9 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Richard William Smith on 9 July 2014 (2 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)