ADAM BAILEY LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a medium company made up to 2024-12-31

View Document

15/01/2515 January 2025 Satisfaction of charge 063225490003 in full

View Document

15/01/2515 January 2025 Satisfaction of charge 063225490002 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

21/09/2321 September 2023 Notification of Wiltshire Motor Company Limited as a person with significant control on 2023-09-15

View Document

21/09/2321 September 2023 Cessation of Adam John Bailey as a person with significant control on 2023-09-15

View Document

21/09/2321 September 2023 Notification of Ajb Commercial Properties Limited as a person with significant control on 2023-09-15

View Document

21/09/2321 September 2023 Cessation of Ajb Commercial Properties Limited as a person with significant control on 2023-09-15

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

02/10/192 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

28/08/1828 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

07/08/177 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063225490003

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/09/1525 September 2015 SECRETARY APPOINTED MISS LAUREN SOPHIE BAILEY

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BAILEY

View Document

04/08/154 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BAILEY / 12/03/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN BAILEY / 12/03/2015

View Document

17/06/1517 June 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

06/08/146 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM CHIPPENHAM MOTOR COMPANY BUMPERS WAY BUMPERS FARM CHIPPENHAM WILTSHIRE SN14 6LF ENGLAND

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MRS JACQUELINE BAILEY

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063225490002

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063225490001

View Document

09/09/139 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 63 AVENUE DE GIEN MALMESBURY WILTSHIRE SN16 9GX ENGLAND

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANITA MARIA BAILEY / 20/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN BAILEY / 20/05/2011

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN BAILEY / 24/07/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANITA MARIA BAILEY / 24/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 3 CAMPDEN CLOSE UPPINGHAM OAKHAM RUTLAND LE15 9TE UNITED KINGDOM

View Document

14/09/0914 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BAILEY / 15/08/2008

View Document

15/08/0815 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BAILEY / 15/08/2008

View Document

15/08/0815 August 2008 CURREXT FROM 31/12/2007 TO 31/12/2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM ASHLAR RIXON GATE ASHTON KEYNES WILTSHIRE SN6 6PH

View Document

17/08/0717 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: CORNER CHAMBERS 590A KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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