BAILEY BUILDING MANAGEMENT LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

31/01/2531 January 2025 Registered office address changed from 7 Brown Lane West Leeds LS12 6EH England to Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds LS11 0DL on 2025-01-31

View Document

31/01/2531 January 2025 Change of details for Ng Bailey Limited as a person with significant control on 2025-01-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2024-03-01

View Document

07/06/247 June 2024 Termination of appointment of Rachel Clare Salmon as a secretary on 2024-06-01

View Document

07/06/247 June 2024 Appointment of Ms Rosemary Fay Bruce as a secretary on 2024-06-01

View Document

07/06/247 June 2024 Termination of appointment of David Stuart Hurcomb as a director on 2024-06-01

View Document

07/06/247 June 2024 Appointment of Rachel Clare Salmon as a director on 2024-06-01

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2023-03-03

View Document

19/09/2319 September 2023 Director's details changed for Mr Jonathan Stockton on 2023-09-08

View Document

07/08/237 August 2023 Change of details for Ng Bailey Limited as a person with significant control on 2022-11-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

30/11/2230 November 2022 Registered office address changed from Denton Hall Ilkley West Yorkshire LS29 0HH to 7 Brown Lane West Leeds LS12 6EH on 2022-11-30

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-02-26

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR JONATHAN STOCKTON

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY LISA MCDONELL

View Document

02/10/182 October 2018 SECRETARY APPOINTED MRS RACHEL CLARE SALMON

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/16

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

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/15

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

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY 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 17/08/12 NO MEMBER LIST

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/12

View Document

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

View Document

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

View Document

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

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

25/08/1125 August 2011 17/08/11 NO CHANGES

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 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON

View Document

07/03/117 March 2011 DIRECTOR APPOINTED PAUL COGAN

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

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 / 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

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BAILEY

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 KINGS ROAD ILKLEY WEST YORKSHIRE LS29 9AS

View Document

03/09/093 September 2009 FULL ACCOUNTS MADE UP TO 27/02/09

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

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

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/078 January 2007 COMPANY NAME CHANGED BAILEY PREFABRICATION LIMITED CERTIFICATE ISSUED ON 08/01/07

View Document

31/08/0631 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

12/09/0512 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 25/02/05

View Document

05/10/045 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 27/02/04

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

06/09/036 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

20/03/0220 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0212 March 2002 COMPANY NAME CHANGED EVER 1678 LIMITED CERTIFICATE ISSUED ON 12/03/02

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: LONDON SCOTTISH HOUSE 24 MOUNT STREET, MANCHESTER M2 3DB

View Document

28/12/0128 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information