Advanced company searchLink opens in new window

DAVID BAILEY DEVELOPMENTS LTD

Company number 03855101

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 44,000
16 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 44,000
13 Nov 2014 AP01 Appointment of Mr Mark Anthony Plowman as a director on 13 November 2014
13 Nov 2014 TM01 Termination of appointment of Patricia Elizabeth Bailey as a director on 13 November 2014
13 Nov 2014 TM01 Termination of appointment of Charles David Bailey as a director on 13 November 2014
13 Nov 2014 AP03 Appointment of Mrs Deborah Plowman as a secretary on 13 November 2014
13 Nov 2014 TM02 Termination of appointment of Patricia Elizabeth Bailey as a secretary on 13 November 2014
13 Nov 2014 AD01 Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP England to 88 Boundary Road Hove East Sussex BN3 7GA on 13 November 2014
10 Nov 2014 AD01 Registered office address changed from Harvest Cottage Dorsington Stratford-upon-Avon Warwickshire CV37 8AR England to 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP on 10 November 2014
07 Nov 2014 AD01 Registered office address changed from Weethley Manor Evesham Road, Weethley Alcester Warwickshire B49 5NA to Harvest Cottage Dorsington Stratford-upon-Avon Warwickshire CV37 8AR on 7 November 2014
23 Oct 2014 MR04 Satisfaction of charge 1 in full
15 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 44,000
28 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 31 October 2011
09 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Patricia Elizabeth Bailey on 22 February 2011
09 Nov 2011 CH01 Director's details changed for Charles David Bailey on 1 January 2011