- Company Overview for BAILEYS COACHES LIMITED (03118837)
- Filing history for BAILEYS COACHES LIMITED (03118837)
- People for BAILEYS COACHES LIMITED (03118837)
- Charges for BAILEYS COACHES LIMITED (03118837)
- More for BAILEYS COACHES LIMITED (03118837)
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 |