ADAM BAILEY LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJB COMMERCIAL PROPERTIES LIMITED
2023-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILTSHIRE MOTOR COMPANY LIMITED
2023-09-21 update statutory_documents CESSATION OF ADAM JOHN BAILEY AS A PSC
2023-09-21 update statutory_documents CESSATION OF AJB COMMERCIAL PROPERTIES LIMITED AS A PSC
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-07 delete sic_code 45112 - Sale of used cars and light motor vehicles
2020-08-07 delete sic_code 45200 - Maintenance and repair of motor vehicles
2020-08-07 delete sic_code 45320 - Retail trade of motor vehicle parts and accessories
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES
2017-06-07 update num_mort_charges 2 => 3
2017-06-07 update num_mort_outstanding 2 => 3
2017-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063225490003
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-07-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-11 update account_ref_month 3 => 12
2016-05-11 update accounts_next_due_date 2016-12-31 => 2016-09-30
2016-03-16 update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015
2015-11-07 update account_category TOTAL EXEMPTION SMALL => GROUP
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-25 update statutory_documents SECRETARY APPOINTED MISS LAUREN SOPHIE BAILEY
2015-09-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE BAILEY
2015-09-07 update returns_last_madeup_date 2014-07-24 => 2015-07-24
2015-09-07 update returns_next_due_date 2015-08-21 => 2016-08-21
2015-08-04 update statutory_documents 24/07/15 FULL LIST
2015-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN BAILEY / 12/03/2015
2015-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BAILEY / 12/03/2015
2015-07-07 update account_ref_month 12 => 3
2015-07-07 update accounts_next_due_date 2015-09-30 => 2015-12-31
2015-06-17 update statutory_documents PREVEXT FROM 31/12/2014 TO 31/03/2015
2014-09-07 delete address CHIPPENHAM MOTOR COMPANY BUMPERS WAY BUMPERS FARM CHIPPENHAM WILTSHIRE ENGLAND SN14 6LF
2014-09-07 insert address COMPANY MOTOR COMPANY BUMPERS WAY BUMPERS FARM CHIPPENHAM WILTSHIRE SN14 6LF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-24 => 2014-07-24
2014-09-07 update returns_next_due_date 2014-08-21 => 2015-08-21
2014-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2014 FROM CHIPPENHAM MOTOR COMPANY BUMPERS WAY BUMPERS FARM CHIPPENHAM WILTSHIRE SN14 6LF ENGLAND
2014-08-06 update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE BAILEY
2014-08-06 update statutory_documents 24/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 update num_mort_charges 0 => 2
2014-06-07 update num_mort_outstanding 0 => 2
2014-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063225490002
2014-05-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063225490001
2013-10-07 update returns_last_madeup_date 2012-07-24 => 2013-07-24
2013-10-07 update returns_next_due_date 2013-08-21 => 2014-08-21
2013-09-09 update statutory_documents 24/07/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-09 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-21 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-21 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-21 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2013-06-21 update returns_last_madeup_date 2011-07-24 => 2012-07-24
2013-06-21 update returns_next_due_date 2012-08-21 => 2013-08-21
2012-09-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents 24/07/12 FULL LIST
2011-09-13 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 24/07/11 FULL LIST
2011-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 63 AVENUE DE GIEN MALMESBURY WILTSHIRE SN16 9GX ENGLAND
2011-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN BAILEY / 20/05/2011
2011-05-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANITA MARIA BAILEY / 20/05/2011
2010-07-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-27 update statutory_documents 24/07/10 FULL LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN BAILEY / 24/07/2010
2010-07-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANITA MARIA BAILEY / 24/07/2010
2010-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 3 CAMPDEN CLOSE UPPINGHAM OAKHAM RUTLAND LE15 9TE UNITED KINGDOM
2009-09-14 update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-05-21 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-08-15 update statutory_documents CURREXT FROM 31/12/2007 TO 31/12/2008
2008-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2008 FROM ASHLAR RIXON GATE ASHTON KEYNES WILTSHIRE SN6 6PH
2008-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM BAILEY / 15/08/2008
2008-08-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BAILEY / 15/08/2008
2008-08-15 update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-08-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07
2007-08-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-17 update statutory_documents NEW SECRETARY APPOINTED
2007-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/07 FROM: CORNER CHAMBERS 590A KINGSBURY ROAD BIRMINGHAM B24 9ND
2007-08-04 update statutory_documents DIRECTOR RESIGNED
2007-08-04 update statutory_documents SECRETARY RESIGNED
2007-07-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION