Advanced company searchLink opens in new window

BAILEY & BRYANT LTD

Company number 05303486

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)
15 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
23 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
02 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
04 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Tracey Jane Bailey on 23 December 2009
20 Jan 2010 CH01 Director's details changed for Mark John Bryant on 23 December 2009
10 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Dec 2008 363a Return made up to 03/12/08; full list of members
05 Dec 2008 288c Director's change of particulars / tracey bailey / 01/12/2008
05 Dec 2008 288c Director's change of particulars / tracey bailey / 05/12/2008
04 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007
22 Jan 2008 363a Return made up to 03/12/07; full list of members
16 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
23 Mar 2007 287 Registered office changed on 23/03/07 from: brunel house 54C high street midsomer norton BA3 2DQ
20 Dec 2006 363s Return made up to 03/12/06; full list of members
06 Jun 2006 AA Total exemption full accounts made up to 31 December 2005
01 Dec 2005 363s Return made up to 03/12/05; full list of members
01 Apr 2005 395 Particulars of mortgage/charge
21 Dec 2004 288a New secretary appointed;new director appointed
21 Dec 2004 288a New director appointed
21 Dec 2004 88(2)R Ad 13/12/04--------- £ si 99@1=99 £ ic 1/100