BAILEY ENERGY LIMITED

02778626
7 BROWN LANE WEST LEEDS ENGLAND LS12 6EH

Documents

Documents
Date Category Description Pages
02 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2024 accounts Annual Accounts 4 Buy now
07 Jun 2024 officers Termination of appointment of director (David Stuart Hurcomb) 1 Buy now
07 Jun 2024 officers Appointment of director (Rachel Clare Salmon) 2 Buy now
07 Jun 2024 officers Appointment of secretary (Ms Rosemary Fay Bruce) 2 Buy now
07 Jun 2024 officers Termination of appointment of secretary (Rachel Clare Salmon) 1 Buy now
06 Oct 2023 accounts Annual Accounts 4 Buy now
19 Sep 2023 officers Change of particulars for director (Mr Jonathan Stockton) 2 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2022 accounts Annual Accounts 4 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 accounts Annual Accounts 4 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 5 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Jul 2020 officers Termination of appointment of director (Michael Porter) 1 Buy now
01 Jul 2020 officers Appointment of director (Mr Jonathan Stockton) 2 Buy now
19 Aug 2019 accounts Annual Accounts 5 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 officers Appointment of secretary (Mrs Rachel Clare Salmon) 2 Buy now
02 Oct 2018 officers Termination of appointment of secretary (Lisa Michelle Mcdonell) 1 Buy now
14 Aug 2018 accounts Annual Accounts 5 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
07 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
07 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Jul 2017 accounts Annual Accounts 4 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 13 Buy now
22 Aug 2016 accounts Annual Accounts 5 Buy now
04 Apr 2016 officers Termination of appointment of director (Lee Marks) 2 Buy now
01 Dec 2015 officers Appointment of director (Mr Michael Porter) 3 Buy now
07 Oct 2015 annual-return Annual Return 14 Buy now
28 Aug 2015 accounts Annual Accounts 4 Buy now
28 Jul 2015 officers Appointment of director (Mr Lee Marks) 3 Buy now
14 Jul 2015 officers Termination of appointment of director (Daren Robert Harris) 2 Buy now
17 Sep 2014 annual-return Annual Return 14 Buy now
28 Aug 2014 accounts Annual Accounts 4 Buy now
19 Nov 2013 accounts Annual Accounts 5 Buy now
26 Sep 2013 annual-return Annual Return 14 Buy now
19 Sep 2012 annual-return Annual Return 14 Buy now
07 Sep 2012 accounts Annual Accounts 5 Buy now
11 Jul 2012 officers Appointment of secretary (Lisa Michelle Mcdonell) 3 Buy now
11 Jul 2012 officers Termination of appointment of secretary (Barbara Cowell) 2 Buy now
19 Apr 2012 officers Change of particulars for director (Daren Harris) 3 Buy now
16 Feb 2012 resolution Resolution 41 Buy now
16 Feb 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
31 Oct 2011 officers Termination of appointment of director (Paul Cogan) 2 Buy now
12 Sep 2011 officers Appointment of director (Daren Harris) 3 Buy now
31 Aug 2011 accounts Annual Accounts 5 Buy now
25 Aug 2011 annual-return Annual Return 14 Buy now
28 Apr 2011 officers Change of particulars for director (Mr David Stuart Hurcomb) 3 Buy now
07 Mar 2011 officers Appointment of director (Paul Cogan) 3 Buy now
07 Mar 2011 officers Termination of appointment of director (Christopher Newton) 2 Buy now
12 Oct 2010 officers Termination of appointment of director (Paul Cogan) 2 Buy now
06 Oct 2010 officers Termination of appointment of director (Anthony Henderson) 2 Buy now
05 Oct 2010 officers Appointment of director (Mr David Stuart Hurcomb) 4 Buy now
08 Sep 2010 officers Termination of appointment of director (David Lane) 2 Buy now
23 Aug 2010 annual-return Annual Return 16 Buy now
20 Aug 2010 accounts Annual Accounts 7 Buy now
10 Aug 2010 officers Change of particulars for secretary (Barbara Cowell) 3 Buy now
10 Aug 2010 officers Change of particulars for director (Christopher John Landsborough Newton) 3 Buy now
10 Aug 2010 officers Change of particulars for director (David John Lane) 3 Buy now
10 Aug 2010 officers Change of particulars for director (Anthony David Henderson) 3 Buy now
04 Mar 2010 officers Appointment of director (Paul Cogan) 3 Buy now
04 Jan 2010 accounts Annual Accounts 7 Buy now
16 Nov 2009 officers Termination of appointment of director (Mark Andrews) 2 Buy now
23 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Aug 2009 annual-return Return made up to 17/08/09; no change of members 5 Buy now
27 Aug 2008 annual-return Return made up to 17/08/08; no change of members 5 Buy now
26 Aug 2008 accounts Annual Accounts 8 Buy now
02 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jan 2008 officers Secretary resigned 1 Buy now
07 Jan 2008 officers New secretary appointed 1 Buy now
06 Nov 2007 accounts Annual Accounts 7 Buy now
19 Oct 2007 officers Director's particulars changed 1 Buy now
19 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 annual-return Return made up to 17/08/07; full list of members 8 Buy now
04 Oct 2007 officers Director's particulars changed 1 Buy now
12 Sep 2006 annual-return Return made up to 17/08/06; full list of members 9 Buy now
31 Aug 2006 officers Director resigned 1 Buy now
06 Jul 2006 accounts Annual Accounts 16 Buy now
29 Mar 2006 officers Director's particulars changed 1 Buy now
10 Jan 2006 annual-return Return made up to 02/01/06; full list of members 9 Buy now
01 Jul 2005 accounts Annual Accounts 18 Buy now
22 Mar 2005 resolution Resolution 1 Buy now
19 Jan 2005 annual-return Return made up to 02/01/05; full list of members 9 Buy now
18 Nov 2004 officers Director resigned 1 Buy now
18 Nov 2004 auditors Auditors Resignation Company 1 Buy now
18 Nov 2004 accounts Accounting reference date extended from 31/10/04 to 28/02/05 1 Buy now
18 Nov 2004 address Registered office changed on 18/11/04 from: 8 lanark square glengall bridge london E14 9RE 1 Buy now
18 Nov 2004 officers New director appointed 2 Buy now
18 Nov 2004 officers New director appointed 3 Buy now
18 Nov 2004 officers New director appointed 2 Buy now