Advanced company searchLink opens in new window

24 HOUR BAILIFFS LIMITED

Company number 07725135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Aug 2023 AA Micro company accounts made up to 31 August 2022
25 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 August 2021
17 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
04 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 31 August 2020
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
15 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
06 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
01 Jun 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
31 May 2017 AA Micro company accounts made up to 31 August 2016
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
31 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
31 May 2016 AD01 Registered office address changed from Unit 10 Jubilee Way Faversham Kent ME13 8GD to Waterham Business Park Highstreet Road Hernhill Faversham Kent ME13 9EJ on 31 May 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 August 2014
14 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
14 Apr 2015 AP01 Appointment of Mr Gary Goy as a director on 31 March 2015
14 Apr 2015 TM01 Termination of appointment of Daniel Goy as a director on 31 March 2015
30 Mar 2015 AP01 Appointment of Mr Daniel Goy as a director on 10 September 2014
01 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
01 Sep 2014 TM01 Termination of appointment of a director
11 Aug 2014 TM01 Termination of appointment of Geraldine Goy as a director on 11 August 2014