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)
30 May 2019 TM01 Termination of appointment of Andrew Hawkridge Remmer as a director on 25 May 2019
08 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
26 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
19 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
15 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
14 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 101
14 Jun 2016 CH01 Director's details changed for Mr Andrew Hawkridge Remmer on 10 June 2016
18 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
17 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 101
15 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
14 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 101
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
27 Jun 2012 CH01 Director's details changed for Mr Andrew Hawkridge Remmer on 10 June 2012
30 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
16 Jun 2011 AD02 Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
16 Jun 2011 CH01 Director's details changed for Andrew Hawkridge Remmer on 10 June 2011
16 Jun 2011 CH01 Director's details changed for Mrs Mavis Baddeley on 10 June 2011
16 Jun 2011 CH01 Director's details changed for Linda Jane Chaplow on 10 June 2011
16 Jun 2011 CH01 Director's details changed for Mr Dennis Baddeley on 10 June 2011
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010