- Company Overview for BAILDON AND BINGLEY DECORATING SERVICES LIMITED (06276474)
- Filing history for BAILDON AND BINGLEY DECORATING SERVICES LIMITED (06276474)
- People for BAILDON AND BINGLEY DECORATING SERVICES LIMITED (06276474)
- More for BAILDON AND BINGLEY DECORATING SERVICES LIMITED (06276474)
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) |
---|---|---|---|
14 Apr 2015 | TM01 | Termination of appointment of Ethan Richard Lightowler as a director on 14 April 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
17 Jun 2013 | AD01 | Registered office address changed from C/O C/O Pbs Yorkshire Ltd Unit 67 Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 17 June 2013 | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Jan 2013 | AP01 | Appointment of Mr Ethan Richard Lightowler as a director | |
20 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
27 Jan 2012 | TM01 | Termination of appointment of Simon Kemplay as a director | |
27 Jan 2012 | TM02 | Termination of appointment of Simon Kemplay as a secretary | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
14 Jun 2011 | AD01 | Registered office address changed from Unit 45 Baildon Mills Northgate Baildon West Yorkshire BD17 6JX on 14 June 2011 | |
15 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for John Richard Lightowler on 12 June 2010 | |
01 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
13 Jul 2009 | 363a | Return made up to 12/06/09; full list of members | |
29 Apr 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
10 Jul 2008 | 363a | Return made up to 12/06/08; full list of members | |
10 Aug 2007 | 288c | Director's particulars changed | |
10 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Jul 2007 | 287 | Registered office changed on 02/07/07 from: unit 45, baildon mills northgate, baildon shipley west yorkshire BD17 6JX |