Advanced company searchLink opens in new window

BAILEY DESIGN LIMITED

Company number 07045026

Filter by category

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)
17 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
17 Mar 2014 AP01 Appointment of Mr Guy Benjamin Shorney as a director
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 AD01 Registered office address changed from C/O Park Associates Gretton House Waterside Court, Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WQ England on 20 December 2012
20 Dec 2012 AD01 Registered office address changed from C/O C/O Park Associates Gretton House Waterside Court, Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WQ England on 20 December 2012
03 Dec 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
16 Mar 2012 AD01 Registered office address changed from C/O Park Associates, Gretton House Waterside Court Third Avenue, Centrum 100 Burton upon Trent Staffordshire DE14 2WQ United Kingdom on 16 March 2012
11 Jan 2012 AR01 Annual return made up to 15 October 2011 with full list of shareholders
02 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Feb 2011 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
06 Dec 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
25 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 100
18 Nov 2009 AP01 Appointment of Timothy Bailey as a director
26 Oct 2009 TM01 Termination of appointment of Barbara Kahan as a director
15 Oct 2009 NEWINC Incorporation