S R BAILEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Accounts for a small company made up to 2024-09-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Accounts for a small company made up to 2023-09-30

View Document

19/06/2419 June 2024 Registered office address changed from 5 Dwellings Lane Quinton Birmingham B32 1RJ to 121 Shady Lane Great Barr Birmingham West Midlands B44 9ET on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Roger Anthony Street on 2024-06-19

View Document

21/05/2421 May 2024 Registration of charge 028037570024, created on 2024-05-21

View Document

21/05/2421 May 2024 Registration of charge 028037570025, created on 2024-05-21

View Document

21/05/2421 May 2024 Registration of charge 028037570030, created on 2024-05-21

View Document

21/05/2421 May 2024 Registration of charge 028037570031, created on 2024-05-21

View Document

21/05/2421 May 2024 Registration of charge 028037570029, created on 2024-05-21

View Document

21/05/2421 May 2024 Registration of charge 028037570026, created on 2024-05-21

View Document

21/05/2421 May 2024 Registration of charge 028037570027, created on 2024-05-21

View Document

21/05/2421 May 2024 Registration of charge 028037570028, created on 2024-05-21

View Document

03/05/243 May 2024 Registration of charge 028037570023, created on 2024-05-02

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / RAJJA LIMITED / 25/03/2018

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028037570022

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

05/01/175 January 2017 31/03/16 AUDITED ABRIDGED

View Document

07/04/167 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028037570020

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028037570021

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

28/05/1528 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

12/05/1412 May 2014 DEED OF ACCESSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27/01/12 BETWEEN LLOYDS BANK PLC AND RAJJA LIMITED AND OTHERS - WHEREBY THE COMPANY WOULD ACCEDE TO SUCH A GUARANTEE. MORTGAGE DEBENTURE EXECUTED BY THE COMPANY IN FAVOUR OF THE BANK PURSUANT TO WHICH THE COMPANY WILL CREATE FIXED AND FLOATING CHARGES OVER ITS UNDERTAKINGS AND ASSETS TO SECURE ITS OBLIGATIONS TO THE BANK. 01/05/2014

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028037570019

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028037570018

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM PLENTY

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR ROGER ANTHONY STREET

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR KAPIL RAJJA

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM FRANCIS & CO SOLICITORS OAKFIELD,HILL STREET LYDNEY GLOUCESTERSHIRE GL15 5HE

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH BAILEY

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

15/04/1415 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

18/04/1318 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

16/05/1216 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

19/04/1119 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

28/05/1028 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

14/05/1014 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ROSEMARY BAILEY / 25/03/2010

View Document

17/06/0917 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 11 GOLD TOPS, NEWPORT, GWENT, NP9 4UJ

View Document

30/05/9830 May 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/09/9723 September 1997 COMPANY NAME CHANGED S.R. BAILEY (PHARMACY) LIMITED CERTIFICATE ISSUED ON 24/09/97

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

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

View Document

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

View Document

20/06/9420 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9322 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/06/9325 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9325 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9325 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/931 June 1993 COMPANY NAME CHANGED URGENTRAISE LIMITED CERTIFICATE ISSUED ON 02/06/93

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 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