Advanced company searchLink opens in new window

BAILEY FABRICATION HOLDINGS LTD

Company number 14512308

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)
05 Feb 2025 AP01 Appointment of Mr Pascal Marques Baptista as a director on 23 January 2025
31 Jan 2025 PSC07 Cessation of Gabriel Engineering Group Limited as a person with significant control on 22 January 2025
31 Jan 2025 PSC02 Notification of Bailey Fabrications Group Limited as a person with significant control on 22 January 2025
31 Jan 2025 TM01 Termination of appointment of Jason Robert Simeon as a director on 22 January 2025
31 Jan 2025 AP01 Appointment of Mrs Agnes Elizabeth Okon Ephraim as a director on 22 January 2025
31 Jan 2025 TM02 Termination of appointment of Jason Robert Simeon as a secretary on 22 January 2025
21 Jan 2025 CH01 Director's details changed for Mr Jason Robert Simeon on 27 September 2023
21 Jan 2025 CH03 Secretary's details changed for Mr Jason Robert Simeon on 27 September 2023
20 Jan 2025 TM01 Termination of appointment of Antonia Carole Read as a director on 17 January 2025
20 Jan 2025 TM01 Termination of appointment of Paul Michael Leese as a director on 17 January 2025
04 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
29 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
23 Jul 2024 PSC05 Change of details for Gabriel Private Investments Ltd as a person with significant control on 27 September 2023
27 Mar 2024 RP10 Address of person with significant control Mr Jason Robert Simeon changed to 14512308 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 March 2024
27 Mar 2024 RP09 Address of officer Mr Jason Robert Simeon changed to 14512308 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 March 2024
27 Mar 2024 RP09 Address of officer Mr Jason Robert Simeon changed to 14512308 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 March 2024
06 Feb 2024 MR01 Registration of charge 145123080001, created on 27 January 2024
02 Jan 2024 AP01 Appointment of Mrs Antonia Carole Read as a director on 22 December 2023
22 Dec 2023 AP01 Appointment of Mr Paul Michael Leese as a director on 22 December 2023
29 Nov 2023 AD01 Registered office address changed from Unit H, Venture House Bone Lane Newbury Berkshire RG14 5SH England to Unit D17 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG on 29 November 2023
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
25 Sep 2023 CH03 Secretary's details changed for Mr Jason Simeon on 25 September 2023
05 Jul 2023 PSC07 Cessation of Jason Robert Simeon as a person with significant control on 5 July 2023
05 Jul 2023 PSC02 Notification of Gabriel Private Investments Ltd as a person with significant control on 5 July 2023
30 Mar 2023 AD01 Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT England to Unit H, Venture House Bone Lane Newbury Berkshire RG14 5SH on 30 March 2023