BAYLEY NEEDHAM LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-09 with updates |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
22/04/2422 April 2024 | Change of details for Mr Julian Charles Crow as a person with significant control on 2024-04-20 |
22/04/2422 April 2024 | Change of details for Martin Perkins as a person with significant control on 2024-04-20 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-05-31 |
07/06/237 June 2023 | Satisfaction of charge 4 in full |
07/06/237 June 2023 | Satisfaction of charge 044050200005 in full |
07/06/237 June 2023 | Satisfaction of charge 044050200006 in full |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
19/04/2319 April 2023 | Notification of Martin Perkins as a person with significant control on 2021-04-20 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-05-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
09/12/219 December 2021 | Confirmation statement made on 2021-04-20 with updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-05-31 |
07/10/217 October 2021 | Registration of charge 044050200006, created on 2021-10-07 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
20/04/2120 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 044050200005 |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
16/01/2016 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
18/09/1818 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/04/166 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/04/151 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/04/147 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/04/1311 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM GRATELEY LODGE CHAPEL LANE GRATELEY ANDOVER HAMPSHIRE SP11 8JP UNITED KINGDOM |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SB |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/04/123 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/04/115 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/04/1012 April 2010 | RETURN OF PURCHASE OF OWN SHARES |
12/04/1012 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES CROW / 26/03/2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEPHEN RICHARD CLARK / 26/03/2010 |
22/03/1022 March 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
06/06/096 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
03/06/093 June 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
15/05/0915 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
08/05/098 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM CLARK / 26/03/2009 |
08/05/098 May 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
10/04/0710 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/04/075 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/04/0612 April 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/06/0524 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/04/0515 April 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
19/04/0419 April 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
14/08/0314 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
08/05/038 May 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
29/07/0229 July 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/07/0229 July 2002 | NC INC ALREADY ADJUSTED 18/07/02 |
29/07/0229 July 2002 | £ NC 1000/200000 18/07/02 |
09/05/029 May 2002 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 |
09/05/029 May 2002 | NEW SECRETARY APPOINTED |
09/05/029 May 2002 | NEW DIRECTOR APPOINTED |
09/05/029 May 2002 | NEW DIRECTOR APPOINTED |
04/05/024 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0212 April 2002 | DIRECTOR RESIGNED |
12/04/0212 April 2002 | REGISTERED OFFICE CHANGED ON 12/04/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
12/04/0212 April 2002 | SECRETARY RESIGNED |
27/03/0227 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company