Advanced company searchLink opens in new window

BAILY GARNER (HEALTH & SAFETY) LIMITED

Company number 02703372

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 Nov 2024 CH01 Director's details changed for Mr Adrian Spencer Robinson on 22 November 2024
21 Nov 2024 CH01 Director's details changed for Mr Paul Nicholas Lennon on 21 November 2024
21 Nov 2024 CH01 Director's details changed for Mr Zachary Anton Gray on 21 November 2024
07 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
12 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
12 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
12 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
26 Jul 2024 MA Memorandum and Articles of Association
26 Jul 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2024 SH10 Particulars of variation of rights attached to shares
26 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
20 Mar 2024 TM01 Termination of appointment of Steven Redgwell as a director on 20 March 2024
19 Mar 2024 AP01 Appointment of Mr Zachary Anton Gray as a director on 19 March 2024
10 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
10 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
04 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
06 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 CH01 Director's details changed for Mr Steven Redgwell on 26 May 2022
19 Oct 2022 AD01 Registered office address changed from 34 Lafone Street, London Lafone Street London SE1 2LX England to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 19 October 2022
07 Oct 2022 MA Memorandum and Articles of Association
07 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association