R & L BAILEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
17/04/2417 April 2024 | Registration of charge 063907690002, created on 2024-04-17 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
03/10/233 October 2023 | Change of details for Mr Nigel Bryan Mcnally as a person with significant control on 2023-10-03 |
03/10/233 October 2023 | Registered office address changed from Suite 8, Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY to 35 Chequers Court Brown Street Salisbury SP1 2AS on 2023-10-03 |
03/10/233 October 2023 | Change of details for Mrs Robyn Charmaine Mcnally as a person with significant control on 2023-10-03 |
26/02/2326 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-04 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with updates |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/04/2010 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
11/05/1811 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/10/1515 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/12/143 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBYN CHARMAINE MCNALLY / 01/12/2014 |
03/12/143 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRYAN MCNALLY / 01/12/2014 |
03/12/143 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRYAN MCNALLY / 01/12/2014 |
03/12/143 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROBYN CHARMAINE MCNALLY / 01/12/2014 |
14/10/1414 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/10/1215 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
13/09/1213 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/10/107 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/11/0911 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBYN CHARMAINE MCNALLY / 04/10/2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRYAN MCNALLY / 04/10/2009 |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBYN MCNALLY / 04/10/2008 |
21/10/0821 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCNALLY / 04/10/2008 |
21/10/0821 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBYN MCNALLY / 21/10/2008 |
04/10/074 October 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