Advanced company searchLink opens in new window

BAILEYS NEWS LIMITED

Company number 01384982

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)
13 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
11 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
12 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
15 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
22 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,921,000
28 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
17 Apr 2015 AD01 Registered office address changed from Hill Court, 6 Silver Street Dursley Gloucestershire GL114ND to Ashmead House Ashmead Cam Dursley Gloucestershire GL11 5EN on 17 April 2015
28 Mar 2015 AP01 Appointment of Mrs Sarah Elisabeth Priest as a director on 28 March 2015
17 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,921,000
24 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
11 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,921,000
02 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
11 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
31 Jul 2012 AP03 Appointment of Mr Nicholas Priest as a secretary
31 Jul 2012 TM01 Termination of appointment of Robina Bailey as a director
31 Jul 2012 TM02 Termination of appointment of Robina Bailey as a secretary
21 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
12 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
12 Sep 2011 CH01 Director's details changed for Mrs Robina Clark Bailey on 8 September 2011
12 Sep 2011 CH03 Secretary's details changed for Mrs Robina Clark Bailey on 8 September 2011
02 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 5
15 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
30 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
05 Sep 2010 AP01 Appointment of Mr Nicholas Priest as a director