BAILEY ASSET MANAGEMENT LTD

Company Documents

DateDescription
29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/17

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 26/02/16 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR LEE MARKS

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR MICHAEL PORTER

View Document

07/10/157 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 27/02/15 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR LEE MARKS

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAREN HARRIS

View Document

16/10/1416 October 2014 AUDITOR'S RESIGNATION

View Document

17/09/1417 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 01/03/13

View Document

26/09/1326 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 24/02/12

View Document

11/07/1211 July 2012 SECRETARY APPOINTED LISA MICHELLE MCDONELL

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA COWELL

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAREN ROBERT HARRIS / 12/04/2012

View Document

16/02/1216 February 2012 ADOPT ARTICLES 13/02/2012

View Document

16/02/1216 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL COGAN

View Document

16/09/1116 September 2011 17/08/11 NO CHANGES

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED DAREN HARRIS

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/11

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART HURCOMB / 19/04/2011

View Document

07/03/117 March 2011 DIRECTOR APPOINTED PAUL COGAN

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL COGAN

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR DAVID STUART HURCOMB

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LANE

View Document

23/08/1023 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 26/02/10

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LANE / 28/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LANDSBOROUGH NEWTON / 28/07/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA COWELL / 28/07/2010

View Document

04/03/104 March 2010 DIRECTOR APPOINTED PAUL COGAN

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 27/02/09

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM HEATHCOTE 31 KINGS ROAD ILKLEY WEST YORKSHIRE LS29 9AS

View Document

28/08/0928 August 2009 RETURN MADE UP TO 17/08/09; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WOOTTON

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED DAVID JOHN LANE

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 02/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NC INC ALREADY ADJUSTED 19/12/06

View Document

23/01/0723 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0723 January 2007 � NC 100/1000000 19/1

View Document

22/12/0622 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0614 December 2006 COMPANY NAME CHANGED BFS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 24/02/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 28/02/06

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: ST PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

31/08/0531 August 2005 S386 DISP APP AUDS 04/08/05

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 COMPANY NAME CHANGED IMCO (152005) LIMITED CERTIFICATE ISSUED ON 20/07/05

View Document

13/04/0513 April 2005 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