Advanced company searchLink opens in new window

JILLINGS BADDELEY LIMITED

Company number 03787633

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)
06 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
14 Feb 2024 AD02 Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT
22 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
13 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
23 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
23 Feb 2022 PSC04 Change of details for Mrs Linda Jane Chaplow as a person with significant control on 28 October 2021
23 Feb 2022 PSC07 Cessation of Mavis Baddeley as a person with significant control on 28 October 2021
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 January 2022
  • GBP 104
18 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
16 Feb 2021 TM01 Termination of appointment of Dennis Baddeley as a director on 31 December 2020
05 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with updates
14 Jul 2020 CH01 Director's details changed for Mrs Linda Jane Chaplow on 1 July 2020
14 Jul 2020 TM01 Termination of appointment of Mavis Baddeley as a director on 1 July 2020
14 Jul 2020 TM02 Termination of appointment of Mavis Baddeley as a secretary on 1 July 2020
05 May 2020 PSC04 Change of details for Mrs Linda Jane Chaplow as a person with significant control on 21 April 2020
05 May 2020 PSC04 Change of details for Mrs Mavis Baddeley as a person with significant control on 21 April 2020
05 May 2020 CH03 Secretary's details changed for Mrs Mavis Baddeley on 21 April 2020
05 May 2020 CH01 Director's details changed for Mrs Linda Jane Chaplow on 21 April 2020
05 May 2020 CH01 Director's details changed for Mrs Mavis Baddeley on 21 April 2020
05 May 2020 CH01 Director's details changed for Mr Dennis Baddeley on 21 April 2020
29 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates