BAILLIES OF BANGOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/07/2410 July 2024 Change of details for Mr Mark James Baillie as a person with significant control on 2021-10-08

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Registered office address changed from C/O C/O D J Cunningham & Co Ltd 94 Hamilton Road Bangor County Down BT20 4LG to 23-27 High Street Bangor BT20 5BG on 2021-11-30

View Document

12/10/2112 October 2021 Termination of appointment of James Baillie as a director on 2021-10-08

View Document

12/10/2112 October 2021 Cessation of James Baillie as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK BAILLIE / 09/10/2012

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BAILLIE / 09/10/2012

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/04/1425 April 2014 CURREXT FROM 30/09/2014 TO 31/01/2015

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BAILLIE / 01/10/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK BAILLIE / 01/10/2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM DAVID J CUNNINHAM & CO LTD 94 HAMILTON ROAD BANGOR CO DOWN N IRELAND BT20 4LG

View Document

16/10/1316 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK BAILLIE / 01/10/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BAILLIE / 01/10/2013

View Document

14/10/1314 October 2013 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM C/O C/O PO BOX UNIT A8 DU UNIT A8 DUNDONALD ENTERPRISE PARK CARROWREAGH ROAD BELFAST DOWN BT16 1QT UNITED KINGDOM

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM C/O C/O 94 HAMILTON ROAD BANGOR COUNTY DOWN BT20 4LG NORTHERN IRELAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 23-27 HIGH STREET BANGOR COUNTY DOWN BT20 5BG NORTHERN IRELAND

View Document

09/10/129 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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