- Company Overview for T.D. BAILEY INVESTMENTS LIMITED (02984237)
- Filing history for T.D. BAILEY INVESTMENTS LIMITED (02984237)
- People for T.D. BAILEY INVESTMENTS LIMITED (02984237)
- Charges for T.D. BAILEY INVESTMENTS LIMITED (02984237)
- Registers for T.D. BAILEY INVESTMENTS LIMITED (02984237)
- More for T.D. BAILEY INVESTMENTS LIMITED (02984237)
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) |
---|---|---|---|
30 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 29 March 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
14 May 2013 | AA | Full accounts made up to 31 March 2012 | |
06 Dec 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
22 Nov 2012 | TM02 | Termination of appointment of Nicola Richards as a secretary | |
19 Apr 2012 | TM02 | Termination of appointment of Robert King as a secretary | |
19 Apr 2012 | AP03 | Appointment of John Caird as a secretary | |
24 Feb 2012 | AA | Full accounts made up to 31 May 2011 | |
20 Dec 2011 | MEM/ARTS | Memorandum and Articles of Association | |
20 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
02 Dec 2011 | AD01 | Registered office address changed from 11 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QQ on 2 December 2011 | |
02 Dec 2011 | TM01 | Termination of appointment of Nicola Richards as a director | |
02 Dec 2011 | TM01 | Termination of appointment of Julian Hume-Kendall as a director | |
02 Dec 2011 | AP03 | Appointment of Robert King as a secretary | |
02 Dec 2011 | AP01 | Appointment of John Caird as a director | |
02 Dec 2011 | AP01 | Appointment of Mr Geoffrey William Stuart Daly as a director | |
02 Dec 2011 | AP01 | Appointment of Surindar Dhandsa as a director | |
19 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
19 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
11 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
01 Mar 2011 | AA | Full accounts made up to 31 May 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
07 Dec 2010 | CH01 | Director's details changed for Julian March Hume-Kendall on 31 May 2010 |