HARLEE AND BAILEY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Registered office address changed from Direct 2 Industrial Park Roway Lane Oldbury B69 3ES England to Unit 26, Flexspace Direct 2 Industrial Park Roway Lane Oldbury B69 3ES on 2025-08-21

View Document

21/08/2521 August 2025 Registered office address changed from 105 Denby Way Cradley Heath Birmingham B64 5RF United Kingdom to Direct 2 Industrial Park Roway Lane Oldbury B69 3ES on 2025-08-21

View Document

23/06/2523 June 2025 Micro company accounts made up to 2024-09-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

01/10/231 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

17/04/2317 April 2023 Registration of charge 114085500001, created on 2023-04-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/02/209 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR NISHAAN SINGH MATHARU

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE MATHARU / 01/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHAAN SINGH MATHARU / 06/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE ROWLEY / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHAAN SINGH MATHARU / 01/06/2019

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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