Advanced company searchLink opens in new window

PRICE BAILEY GROUP LIMITED

Company number 04615377

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)
02 Sep 2014 SH03 Purchase of own shares.
04 Aug 2014 TM01 Termination of appointment of Nicholas George Pollington as a director on 4 August 2014
04 Aug 2014 TM01 Termination of appointment of Peter Frederick Gillman as a director on 31 July 2014
04 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
15 Jul 2014 TM01 Termination of appointment of Trevor James Smith as a director on 10 June 2014
15 Jul 2014 TM01 Termination of appointment of Daren Lee Moore as a director on 10 June 2014
15 Jul 2014 TM01 Termination of appointment of Richard Leslie Vass as a director on 10 June 2014
15 Jul 2014 TM01 Termination of appointment of Gary William Miller as a director on 10 June 2014
15 Jul 2014 TM01 Termination of appointment of Nicholas Mayhew as a director on 10 June 2014
15 Jul 2014 TM01 Termination of appointment of Richard Arthur Day as a director on 10 June 2014
15 Jul 2014 TM01 Termination of appointment of Paul Nicholas Cullen as a director on 10 June 2014
15 Jul 2014 TM01 Termination of appointment of Simon James Blake as a director on 10 June 2014
04 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
03 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
19 Dec 2013 SH19 Statement of capital on 19 December 2013
  • GBP 3,252,000
19 Dec 2013 SH20 Statement by directors
19 Dec 2013 CAP-SS Solvency statement dated 13/12/13
19 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Sep 2013 SH06 Cancellation of shares. Statement of capital on 3 September 2013
  • GBP 3,300,000
03 Sep 2013 SH03 Purchase of own shares.
30 Apr 2013 TM01 Termination of appointment of Paul Martin as a director
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 11 July 2012
  • GBP 3,520,000
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 January 2012
  • GBP 3,300,000
08 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
18 Sep 2012 AP01 Appointment of Mr Gary William Miller as a director