Advanced company searchLink opens in new window

DAVID BAILEY FURNITURE SYSTEMS LIMITED

Company number 01665150

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)
08 Jan 2016 TM01 Termination of appointment of George Henry Goldfinch as a director on 22 December 2015
21 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 14,260
17 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 14,260
04 Mar 2014 AA Accounts for a small company made up to 31 August 2013
11 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 14,260
25 Feb 2013 AA Accounts for a small company made up to 31 August 2012
04 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
22 May 2012 TM02 Termination of appointment of George Goldfinch as a secretary
21 May 2012 AA Accounts for a small company made up to 31 August 2011
22 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
14 Mar 2011 AA Accounts for a small company made up to 31 August 2010
06 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
19 Feb 2010 AA Accounts for a small company made up to 31 August 2009
15 Jan 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
15 Jan 2010 AD03 Register(s) moved to registered inspection location
14 Jan 2010 CH01 Director's details changed for George Henry Goldfinch on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Mr David Joseph Haigh on 14 January 2010
14 Jan 2010 AD02 Register inspection address has been changed
14 Jan 2010 CH01 Director's details changed for Trevor Gillman on 14 January 2010
20 Dec 2009 SH01 Statement of capital following an allotment of shares on 16 November 2009
  • GBP 14,260
03 Mar 2009 AA Accounts for a small company made up to 31 August 2008
15 Dec 2008 363a Return made up to 29/11/08; full list of members
18 Feb 2008 AA Accounts for a small company made up to 31 August 2007
31 Dec 2007 88(2)R Ad 31/05/07--------- £ si 1000@1