Advanced company searchLink opens in new window

RICHARD S BAILY ASSOCIATES LIMITED

Company number 07204546

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)
03 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Aug 2023 PSC01 Notification of Richard Steven Baily as a person with significant control on 7 August 2023
14 Aug 2023 PSC07 Cessation of Maureen June Baily as a person with significant control on 22 June 2022
24 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
24 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
14 Mar 2022 PSC07 Cessation of Richard Steven Baily as a person with significant control on 17 February 2022
14 Mar 2022 PSC01 Notification of Maureen June Baily as a person with significant control on 17 February 2022
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
08 Nov 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
27 Mar 2018 PSC04 Change of details for Mr Richard Steven Baily as a person with significant control on 1 March 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Terry James Hart as a director on 10 January 2017
31 Jan 2017 AP01 Appointment of Mr Richard Steven Baily as a director on 10 January 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
14 Apr 2016 AD01 Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 14 April 2016