- Company Overview for BAILLIE (BIRMINGHAM) LIMITED (08564626)
- Filing history for BAILLIE (BIRMINGHAM) LIMITED (08564626)
- People for BAILLIE (BIRMINGHAM) LIMITED (08564626)
- More for BAILLIE (BIRMINGHAM) LIMITED (08564626)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
21 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
09 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
21 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
23 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jul 2018 | PSC01 | Notification of James Baillie as a person with significant control on 6 April 2016 | |
04 Jul 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
27 Dec 2017 | AD01 | Registered office address changed from 40 Powell Street Birmingham B1 3DH to The Colmore Building Colmore Circus Queensway Birmingham B4 6AT on 27 December 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
11 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Anthony John Cliff as a director on 5 November 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Jun 2014 | AD01 | Registered office address changed from 11 Bull Ring Much Wenlock Shropshire TF13 6HS England on 27 June 2014 |