Download leads from Nexok and grow your business. Find out more

Bailey Grady Limited

Documents

Total Documents113
Total Pages533

Filing History

6 April 2020Confirmation statement made on 1 April 2020 with no updates
6 April 2020Total exemption full accounts made up to 31 July 2019
8 May 2019Confirmation statement made on 1 April 2019 with updates
20 December 2018Total exemption full accounts made up to 31 July 2018
10 April 2018Confirmation statement made on 1 April 2018 with updates
22 January 2018Total exemption full accounts made up to 31 July 2017
24 April 2017Total exemption small company accounts made up to 31 July 2016
24 April 2017Total exemption small company accounts made up to 31 July 2016
6 April 2017Confirmation statement made on 1 April 2017 with updates
6 April 2017Confirmation statement made on 1 April 2017 with updates
29 April 2016Secretary's details changed for Mr Peter Bailey on 5 March 2015
29 April 2016Director's details changed for Mr Peter Bailey on 5 April 2015
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
29 April 2016Director's details changed for Mr Peter Bailey on 5 April 2015
29 April 2016Director's details changed for Mr Stewart William Grady on 5 April 2015
29 April 2016Director's details changed for Mr Stewart William Grady on 5 April 2015
29 April 2016Secretary's details changed for Mr Peter Bailey on 5 March 2015
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
8 December 2015Total exemption small company accounts made up to 31 July 2015
8 December 2015Total exemption small company accounts made up to 31 July 2015
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
20 October 2014Total exemption small company accounts made up to 31 July 2014
20 October 2014Total exemption small company accounts made up to 31 July 2014
9 July 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
9 July 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
25 March 2014Total exemption small company accounts made up to 31 July 2013
25 March 2014Total exemption small company accounts made up to 31 July 2013
5 July 2013Annual return made up to 1 April 2013 with a full list of shareholders
5 July 2013Annual return made up to 1 April 2013 with a full list of shareholders
5 July 2013Annual return made up to 1 April 2013 with a full list of shareholders
17 April 2013Registered office address changed from Queen Street Wigan Lancashire WN3 4HX on 17 April 2013
17 April 2013Registered office address changed from Queen Street Wigan Lancashire WN3 4HX on 17 April 2013
22 February 2013Total exemption small company accounts made up to 31 July 2012
22 February 2013Total exemption small company accounts made up to 31 July 2012
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
1 March 2012Total exemption small company accounts made up to 31 July 2011
1 March 2012Total exemption small company accounts made up to 31 July 2011
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
4 January 2011Total exemption small company accounts made up to 31 July 2010
4 January 2011Total exemption small company accounts made up to 31 July 2010
14 June 2010Annual return made up to 1 April 2010 with a full list of shareholders
14 June 2010Annual return made up to 1 April 2010 with a full list of shareholders
14 June 2010Annual return made up to 1 April 2010 with a full list of shareholders
14 June 2010Director's details changed for Peter Bailey on 1 April 2010
14 June 2010Director's details changed for Peter Bailey on 1 April 2010
14 June 2010Director's details changed for Peter Bailey on 1 April 2010
9 February 2010Particulars of a mortgage or charge / charge no: 1
9 February 2010Particulars of a mortgage or charge / charge no: 1
1 February 2010Total exemption small company accounts made up to 31 July 2009
1 February 2010Director's details changed for Stuart Grady on 1 February 2010
1 February 2010Director's details changed for Stuart Grady on 1 February 2010
1 February 2010Director's details changed for Stuart Grady on 1 February 2010
1 February 2010Total exemption small company accounts made up to 31 July 2009
17 June 2009Return made up to 01/04/09; full list of members
17 June 2009Return made up to 01/04/09; full list of members
19 February 2009Total exemption small company accounts made up to 31 July 2008
19 February 2009Total exemption small company accounts made up to 31 July 2008
4 September 2008Return made up to 01/04/08; full list of members
4 September 2008Return made up to 01/04/08; full list of members
1 February 2008Total exemption small company accounts made up to 31 July 2007
1 February 2008Total exemption small company accounts made up to 31 July 2007
22 May 2007Return made up to 01/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 May 2007Return made up to 01/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 May 2007Total exemption small company accounts made up to 31 July 2006
21 May 2007Total exemption small company accounts made up to 31 July 2006
30 May 2006Return made up to 01/04/06; full list of members
30 May 2006Total exemption small company accounts made up to 31 July 2005
30 May 2006Return made up to 01/04/06; full list of members
30 May 2006Total exemption small company accounts made up to 31 July 2005
6 June 2005Total exemption small company accounts made up to 31 July 2004
6 June 2005Total exemption small company accounts made up to 31 July 2004
8 April 2005Return made up to 01/04/05; full list of members
8 April 2005Return made up to 01/04/05; full list of members
13 May 2004Total exemption small company accounts made up to 31 July 2003
13 May 2004Total exemption small company accounts made up to 31 July 2003
14 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 June 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 June 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 February 2003Total exemption small company accounts made up to 31 July 2002
19 February 2003Total exemption small company accounts made up to 31 July 2002
15 November 2002Accounting reference date extended from 30/04/02 to 31/07/02
15 November 2002Accounting reference date extended from 30/04/02 to 31/07/02
6 August 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
6 August 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
6 August 2001New director appointed
6 August 2001Ad 31/07/01--------- £ si 2@1=2 £ ic 1/3
6 August 2001Ad 31/07/01--------- £ si 2@1=2 £ ic 1/3
6 August 2001New secretary appointed;new director appointed
6 August 2001Secretary resigned
6 August 2001Secretary resigned
6 August 2001Director resigned
6 August 2001Director resigned
6 August 2001New secretary appointed;new director appointed
6 August 2001New director appointed
24 April 2001New director appointed
24 April 2001Registered office changed on 24/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
24 April 2001Registered office changed on 24/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
24 April 2001Director resigned
24 April 2001New secretary appointed
24 April 2001Director resigned
24 April 2001New director appointed
24 April 2001New secretary appointed
24 April 2001Secretary resigned
24 April 2001Secretary resigned
17 April 2001Incorporation
17 April 2001Incorporation
Sign up now to grow your client base. Plans & Pricing