BAILEY WEBER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES

View Document

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1HA

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE RENTELL / 01/01/2018

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY JANICE RENTELL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN RENTELL / 01/01/2018

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL RENTELL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE RENTELL / 19/05/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN RENTELL / 19/05/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN RENTELL / 19/05/2012

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE RENTELL / 19/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM TELEGRAPH HOUSE 54 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ

View Document

01/08/111 August 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/09/1025 September 2010 DISS40 (DISS40(SOAD))

View Document

22/09/1022 September 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN RENTELL / 01/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE RENTELL / 01/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN RENTELL / 01/10/2009

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR PAUL ALAN RENTELL

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 80A HIGH STREET, STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH

View Document

04/12/084 December 2008 COMPANY NAME CHANGED JLE CONSULTING LIMITED CERTIFICATE ISSUED ON 05/12/08

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RENTELL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DISS40 (DISS40(SOAD))

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MR PAUL ALAN RENTELL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY BENEDICTA ADENEJOLU

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ADENEJOLU

View Document

24/11/0824 November 2008 SECRETARY APPOINTED MRS JANICE RENTELL

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MRS JANICE RENTELL

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MR PAUL ALAN RENTELL

View Document

21/10/0821 October 2008 FIRST GAZETTE

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 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