Advanced company searchLink opens in new window

BAILEY ROBINSON HOLDINGS LIMITED

Company number 07372928

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)
28 Sep 2015 AP01 Appointment of Mr Peter Andrew Rippin as a director on 25 September 2015
15 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000
03 Mar 2015 AA Group of companies' accounts made up to 30 September 2014
18 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 50,000
07 Jan 2014 AA Group of companies' accounts made up to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 50,000
20 Dec 2012 AA Group of companies' accounts made up to 30 September 2012
19 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
14 May 2012 AA Group of companies' accounts made up to 31 January 2012
26 Mar 2012 AA01 Current accounting period shortened from 31 January 2013 to 30 September 2012
20 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
20 Sep 2011 AP01 Appointment of Mr Rory Ian Douglas Pilkington as a director
20 Sep 2011 AP01 Appointment of Mr Charles Auberon Leonard White as a director
20 Sep 2011 AP01 Appointment of Mr John Walter Bryce Duncan as a director
20 Sep 2011 AP01 Appointment of Mr George Lyon Stephenson as a director
20 Sep 2011 AP01 Appointment of Mr Christoper Edward Robinson as a director
20 Sep 2011 AP01 Appointment of Mr Peter Clay as a director
19 Sep 2011 AP01 Appointment of Mr Michael Rodney Mordaunt Foster as a director
15 Jul 2011 CERTNM Company name changed rbr two LIMITED\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
06 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-27
06 Jul 2011 CONNOT Change of name notice
12 May 2011 AA01 Current accounting period extended from 30 September 2011 to 31 January 2012
09 Feb 2011 SH08 Change of share class name or designation
09 Feb 2011 SH02 Sub-division of shares on 26 January 2011
09 Feb 2011 SH01 Statement of capital following an allotment of shares on 26 January 2011
  • GBP 50,000.00