Advanced company searchLink opens in new window

BAILEYS COACHES LIMITED

Company number 03118837

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)
16 Jan 2025 CH01 Director's details changed for Mr Martin John Holgate on 15 January 2025
16 Jan 2025 CH01 Director's details changed for Mr Richard William Holgate on 15 January 2025
16 Jan 2025 PSC05 Change of details for Rowgate Group Limited as a person with significant control on 15 January 2025
16 Jan 2025 AD01 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 16 January 2025
30 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
08 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with updates
26 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
27 Feb 2023 CH01 Director's details changed for Mr Simon Christopher Keith Rowland on 27 February 2023
27 Feb 2023 PSC05 Change of details for Rowgate Group Limited as a person with significant control on 27 February 2023
27 Feb 2023 CH01 Director's details changed for Mr Richard William Holgate on 27 February 2023
27 Feb 2023 CH01 Director's details changed for Mr Martin John Holgate on 27 February 2023
27 Feb 2023 AD01 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT England to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 27 February 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
21 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
18 Oct 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
24 Nov 2020 MR01 Registration of charge 031188370005, created on 24 November 2020
16 Jul 2020 AD01 Registered office address changed from Unit E Red Shute Industrial Estate Red Shute Hill Hermitage Berkshire RG19 8QL to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 16 July 2020
16 Jul 2020 AP01 Appointment of Mr Richard William Holgate as a director on 16 July 2020
16 Jul 2020 AP01 Appointment of Mr Martin John Holgate as a director on 16 July 2020
16 Jul 2020 AP01 Appointment of Mr Simon Christopher Keith Rowland as a director on 16 July 2020
16 Jul 2020 TM01 Termination of appointment of Emma Lara Gale as a director on 16 July 2020
16 Jul 2020 TM01 Termination of appointment of Darren James Gale as a director on 16 July 2020