- Company Overview for BAILEY BROS. (BUILDERS) LIMITED (01089200)
- Filing history for BAILEY BROS. (BUILDERS) LIMITED (01089200)
- People for BAILEY BROS. (BUILDERS) LIMITED (01089200)
- Charges for BAILEY BROS. (BUILDERS) LIMITED (01089200)
- More for BAILEY BROS. (BUILDERS) LIMITED (01089200)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
18 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
13 Feb 2023 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Sep 2022 | AP01 | Appointment of Mr Laurence Spencer James as a director on 19 September 2022 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
09 Jun 2018 | MR04 | Satisfaction of charge 32 in full | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
28 Dec 2016 | CH01 | Director's details changed for Mr Mark George Bailey on 28 December 2016 | |
17 May 2016 | CH03 | Secretary's details changed for Mr Mark George Bailey on 16 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Mr Mark George Bailey on 16 May 2016 | |
17 May 2016 | CH03 | Secretary's details changed for Mr Mark George Bailey on 16 May 2016 | |
17 May 2016 | AD01 | Registered office address changed from 10 Willow Terrace Sowerby Bridge Halifax HX6 2JN to 5 Brooklands Close Holywell Green Halifax West Yorkshire HX4 9AB on 17 May 2016 |