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) |
---|---|---|---|
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
12 Oct 2015 | AD03 | Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA | |
06 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | CH01 | Director's details changed for Ernest Victor Wade on 5 March 2015 | |
06 Mar 2015 | CH03 | Secretary's details changed for Julia Elisabeth Wade on 5 March 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Jan 2014 | CH01 | Director's details changed for Dr Austin Steven Charles Wade on 22 January 2014 | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
08 Mar 2013 | CH01 | Director's details changed for Ernest Victor Wade on 1 February 2013 | |
08 Mar 2013 | CH01 | Director's details changed for Dr Austin Steven Charles Wade on 1 February 2013 | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Mar 2012 | AD02 | Register inspection address has been changed | |
30 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
22 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Dr Austin Steven Charles Wade on 4 March 2011 | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
27 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |