DAVID BAILEY FURNITURE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewParticulars of variation of rights attached to shares

View Document

05/09/255 September 2025 NewResolutions

View Document

05/09/255 September 2025 NewResolutions

View Document

05/09/255 September 2025 NewMemorandum and Articles of Association

View Document

05/09/255 September 2025 NewChange of share class name or designation

View Document

03/09/253 September 2025 NewChange of details for Rsbp Limited as a person with significant control on 2025-09-01

View Document

03/09/253 September 2025 NewAppointment of Mr Jonathan Stephen Sherry as a secretary on 2025-09-01

View Document

03/09/253 September 2025 NewAppointment of Mr Daren Johnathan Wallis as a director on 2025-09-01

View Document

03/09/253 September 2025 NewNotification of Rsbp Limited as a person with significant control on 2025-09-01

View Document

03/09/253 September 2025 NewCessation of Dbf Holdings Limited as a person with significant control on 2025-09-01

View Document

03/09/253 September 2025 NewAppointment of Mr Jonathan Steven Sherry as a director on 2025-09-01

View Document

03/09/253 September 2025 NewTermination of appointment of Trevor Gillman as a director on 2025-09-01

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/03/2514 March 2025 Satisfaction of charge 016651500005 in full

View Document

06/03/256 March 2025 Cessation of Trevor Gillman as a person with significant control on 2016-07-19

View Document

05/03/255 March 2025 Notification of Dbf Holdings Limited as a person with significant control on 2016-07-19

View Document

30/01/2530 January 2025 Satisfaction of charge 4 in full

View Document

03/01/253 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/01/233 January 2023 Appointment of Mr Tony Peter Huggins as a director on 2023-01-01

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

02/12/222 December 2022 Termination of appointment of Linda Carole Hills as a director on 2022-11-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CAROLE UNDERHILL / 05/09/2017

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MRS LINDA CAROLE UNDERHILL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 19/07/16 STATEMENT OF CAPITAL GBP 7060

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HAIGH

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016651500005

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE GOLDFINCH

View Document

21/12/1521 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/12/142 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

11/12/1311 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

04/12/124 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE GOLDFINCH

View Document

21/05/1221 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

22/12/1122 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

14/03/1114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

06/12/106 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

19/02/1019 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

15/01/1015 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY GOLDFINCH / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH HAIGH / 14/01/2010

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GILLMAN / 14/01/2010

View Document

20/12/0920 December 2009 16/11/09 STATEMENT OF CAPITAL GBP 14260

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 £ IC 6000/5400 19/08/05 £ SR 600@1=600

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 £ IC 36160/6660 03/08/01 £ SR 29500@1=29500

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 REDEMTION OF SHARES 03/08/01

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 12 LYSANDER CLOSE PYSONS ROAD INDUSTRIAL ESTATE BROADSTAIRS KENT CT10 2YJ

View Document

19/12/0019 December 2000 £ SR 50000@1 03/08/00

View Document

19/12/0019 December 2000 REDEMPTION OF SHARES 03/08/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/11/9929 November 1999 £ IC 115896/85896 03/08/99 £ SR 30000@1=30000

View Document

29/11/9929 November 1999 REDEEM 30000 SHARES 03/08/99

View Document

29/11/9929 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9929 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/12/981 December 1998 REDUCTION OF ISSUED CAPITAL 03/08/98

View Document

01/12/981 December 1998 £ SR 35000@1 03/08/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 13/09/98; CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/12/971 December 1997 REDEMPTION 09/12/96

View Document

01/12/971 December 1997 £ SR 8000@1 09/12/96

View Document

01/12/971 December 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

09/12/969 December 1996 £ SR 47500@1 30/08/96

View Document

09/12/969 December 1996 ALTER MEM AND ARTS 29/08/96

View Document

09/12/969 December 1996 REDEMPTION 30/08/96

View Document

09/12/969 December 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/08/96

View Document

09/12/969 December 1996 ALTER MEM AND ARTS 29/08/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS; AMEND

View Document

26/10/9626 October 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/06/9325 June 1993

View Document

25/06/9325 June 1993 NC INC ALREADY ADJUSTED 28/08/92

View Document

25/06/9325 June 1993 NC INC ALREADY ADJUSTED 28/08/92

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

25/06/9325 June 1993

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9311 January 1993 COMPANY NAME CHANGED DAVID BAILEY KITCHENS LIMITED CERTIFICATE ISSUED ON 12/01/93

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM: 45 LYSANDER CLOSE PYSONS ROAD IND EST BROADSTAIRS KENT CT10 2YJ

View Document

18/10/9118 October 1991 REGISTERED OFFICE CHANGED ON 18/10/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 13/09/91; CHANGE OF MEMBERS

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

22/05/9122 May 1991 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 DIRECTOR RESIGNED

View Document

14/02/9114 February 1991 DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

05/06/905 June 1990 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

18/07/8818 July 1988 REGISTERED OFFICE CHANGED ON 18/07/88 FROM: 58 VICTORIA ROAD MARGATE KENT CT9 1NE

View Document

05/07/885 July 1988 AUDITOR'S RESIGNATION

View Document

09/05/889 May 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 £ NC 5000/10000 14/08/

View Document

19/11/8719 November 1987 NC INC ALREADY ADJUSTED

View Document

19/11/8719 November 1987

View Document

18/11/8718 November 1987 COMPANY NAME CHANGED TAMBERLEY LIMITED CERTIFICATE ISSUED ON 19/11/87

View Document

03/11/873 November 1987 WD 19/10/87 AD 14/08/87--------- PREMIUM £ SI 998@1=998 £ IC 2/1000

View Document

03/11/873 November 1987

View Document

26/10/8726 October 1987 NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 RETURN MADE UP TO 19/04/86; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

21/07/8621 July 1986 PARTICULARS OF MORTGAGE/CHARGE

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