BAIL AND WHARF LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
24/12/2424 December 2024 | Satisfaction of charge 060533750002 in full |
24/12/2424 December 2024 | Satisfaction of charge 060533750003 in full |
24/12/2424 December 2024 | Satisfaction of charge 1 in full |
23/12/2423 December 2024 | Registration of charge 060533750004, created on 2024-12-23 |
29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
28/10/2328 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
28/09/2228 September 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
02/10/172 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/01/1627 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/02/1518 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/06/1413 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 060533750003 |
06/06/146 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 060533750002 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/01/1423 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/02/1319 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/02/1214 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/02/118 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS WILLIAM STANDLEY / 23/10/2009 |
19/01/1019 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA GEORGINA STANDLEY / 23/10/2009 |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
19/08/0919 August 2009 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 41 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA |
06/02/096 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 104 GRANGE CRESENT LINCOLN LN6 8DA |
06/07/076 July 2007 | COMPANY NAME CHANGED BAY TRADING UK LIMITED CERTIFICATE ISSUED ON 06/07/07 |
13/06/0713 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/01/0715 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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