Advanced company searchLink opens in new window

BAILEY & WADE ENGINEERING CO LIMITED

Company number 01200891

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)
22 May 2024 AA Total exemption full accounts made up to 31 August 2023
08 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
09 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
02 Mar 2023 MR01 Registration of charge 012008910006, created on 28 February 2023
11 Apr 2022 AD01 Registered office address changed from 11 Bayton Road Exhall Coventry CV7 9EL to Luckmans, 1110 Elliott Court Business Park Herald Avenue Coventry West Midlands CV5 6UB on 11 April 2022
11 Apr 2022 AP01 Appointment of Mrs Louise Fisher as a director on 7 April 2022
11 Apr 2022 AP01 Appointment of Mr Stuart Eric James Whitehouse as a director on 7 April 2022
11 Apr 2022 TM02 Termination of appointment of Julia Elisabeth Wade as a secretary on 7 April 2022
11 Apr 2022 TM01 Termination of appointment of Austin Steven Charles Wade as a director on 7 April 2022
08 Apr 2022 MR04 Satisfaction of charge 5 in full
08 Apr 2022 MR04 Satisfaction of charge 4 in full
09 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
22 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
17 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
04 May 2020 TM01 Termination of appointment of Ernest Victor Wade as a director on 18 April 2020
16 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
08 May 2019 AA Total exemption full accounts made up to 31 August 2018
07 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
11 May 2018 AA Total exemption full accounts made up to 31 August 2017
06 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
06 Mar 2018 AD02 Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
10 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates