BAILEY & WADE ENGINEERING CO LIMITED
Company number 01200891
- Company Overview for BAILEY & WADE ENGINEERING CO LIMITED (01200891)
- Filing history for BAILEY & WADE ENGINEERING CO LIMITED (01200891)
- People for BAILEY & WADE ENGINEERING CO LIMITED (01200891)
- Charges for BAILEY & WADE ENGINEERING CO LIMITED (01200891)
- More for BAILEY & WADE ENGINEERING CO LIMITED (01200891)
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 |