Advanced company searchLink opens in new window

DANIEL BAILEY (NORTHAMPTON) LIMITED

Company number 08739081

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)
05 Apr 2024 AD01 Registered office address changed from Unit 19 the Manor Main Street Tur Langton Leicester Leicestershire LE8 0PJ United Kingdom to 28 Main Street Ratby Leicester LE6 0JG on 5 April 2024
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
19 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
23 Jul 2021 AA Micro company accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
28 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
11 Sep 2020 AD01 Registered office address changed from 2nd Floor, Commercial Wharf 6 Commercial Street Manchester Greater Manchester M15 4PZ England to Unit 19 the Manor Main Street Tur Langton Leicester Leicestershire LE8 0PJ on 11 September 2020
01 Nov 2019 AP01 Appointment of Ms Joanna Rachel Bailey as a director on 1 November 2019
29 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
01 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
28 Aug 2018 AD01 Registered office address changed from 5th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB to 2nd Floor, Commercial Wharf 6 Commercial Street Manchester Greater Manchester M15 4PZ on 28 August 2018
20 Dec 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
25 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
15 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
16 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
13 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
28 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
21 Mar 2014 TM01 Termination of appointment of James Christy Truscott as a director on 21 March 2014
21 Mar 2014 TM01 Termination of appointment of Heatons Directors Limited as a director on 21 March 2014