- Company Overview for BAILEY'S OF NORFOLK LTD. (02750898)
- Filing history for BAILEY'S OF NORFOLK LTD. (02750898)
- People for BAILEY'S OF NORFOLK LTD. (02750898)
- Charges for BAILEY'S OF NORFOLK LTD. (02750898)
- More for BAILEY'S OF NORFOLK LTD. (02750898)
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) |
---|---|---|---|
14 Nov 2024 | PSC04 | Change of details for Mr Adrian Bailey as a person with significant control on 18 October 2024 | |
14 Nov 2024 | PSC07 | Cessation of Mary Christine Bailey as a person with significant control on 18 October 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
20 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
11 Jan 2023 | AP01 | Appointment of Mr Jamie Colin Harvey as a director on 12 December 2022 | |
10 Jan 2023 | AP01 | Appointment of Miss Alison Joanne Bailey as a director on 12 December 2022 | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
21 Oct 2022 | PSC04 | Change of details for Mrs Mary Christine Bailey as a person with significant control on 1 September 2022 | |
27 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
10 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
01 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
23 Sep 2020 | PSC07 | Cessation of Reginald Alan Bailey as a person with significant control on 12 December 2019 | |
23 Sep 2020 | TM01 | Termination of appointment of Reginald Alan Bailey as a director on 12 December 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
29 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from Copper Beech Farm Brick Kiln Road Hevingham Norfolk to 50 Brick Kiln Road Hevingham Norfolk NR10 5NL on 8 February 2019 | |
04 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
18 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
18 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
27 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates |