BAILEY'S ACCIDENT REPAIR CENTRE LIMITED
Company number 04401948
- Company Overview for BAILEY'S ACCIDENT REPAIR CENTRE LIMITED (04401948)
- Filing history for BAILEY'S ACCIDENT REPAIR CENTRE LIMITED (04401948)
- People for BAILEY'S ACCIDENT REPAIR CENTRE LIMITED (04401948)
- More for BAILEY'S ACCIDENT REPAIR CENTRE LIMITED (04401948)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
16 Jun 2023 | AA | Micro company accounts made up to 31 January 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
11 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
30 Mar 2022 | AD01 | Registered office address changed from Unit 1 Marshgate Industrial Estate Stratton Road Swindon Wiltshire SN1 2PA to 1 Long Street Tetbury Gloucestershire GL8 8AA on 30 March 2022 | |
28 Mar 2022 | AA | Micro company accounts made up to 31 January 2022 | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Apr 2021 | PSC04 | Change of details for Ian Paul Bailey as a person with significant control on 5 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
26 Apr 2021 | PSC04 | Change of details for Andrea Jean Bailey as a person with significant control on 5 March 2021 | |
26 Apr 2021 | CH03 | Secretary's details changed for Andrea Jean Bailey on 5 March 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Ian Paul Bailey on 22 February 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Ian Paul Bailey on 22 February 2021 | |
22 Feb 2021 | PSC04 | Change of details for Ian Paul Bailey as a person with significant control on 22 February 2021 | |
27 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
01 Oct 2020 | PSC04 | Change of details for Ian Paul Bailey as a person with significant control on 1 October 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
21 May 2019 | CH01 | Director's details changed for Ian Paul Bailey on 21 May 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
17 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
20 Apr 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |