Advanced company searchLink opens in new window

T.D. BAILEY INVESTMENTS LIMITED

Company number 02984237

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)
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
  • GBP 750,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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