Advanced company searchLink opens in new window

BAILEY STREETSCENE LIMITED

Company number 05269442

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)
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 25 September 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
16 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
16 Oct 2013 AD03 Register(s) moved to registered inspection location
16 Oct 2013 AD02 Register inspection address has been changed
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Feb 2011 AD01 Registered office address changed from Unit 1 Bailey Business Park Grimshaw Lane Bollington Macclesfield Cheshire SK10 5NY on 9 February 2011
25 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
25 Nov 2010 CH03 Secretary's details changed for Mr Ian James Bailey on 1 October 2009
25 Nov 2010 CH01 Director's details changed for Mr Louis Edward Lynch on 1 October 2009
25 Nov 2010 CH01 Director's details changed for Mr Andrew Robert Bailey on 1 October 2009
25 Nov 2010 CH01 Director's details changed for Mr Ian James Bailey on 1 October 2009
23 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re loan agreement 29/07/2010
04 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
20 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2