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)
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
  • GBP 25,100
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
  • GBP 25,100
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
  • GBP 25,100
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