BAILEY FINANCIAL SERVICES - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-28 update person_title Emily Waddicor: Apprentice => Mortgage Administrator
2022-11-28 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2022-08-17 insert about_pages_linkeddomain financial-ombudsman.org.uk
2022-08-17 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2022-08-17 insert index_pages_linkeddomain financial-ombudsman.org.uk
2022-08-17 insert management_pages_linkeddomain financial-ombudsman.org.uk
2022-08-17 insert service_pages_linkeddomain financial-ombudsman.org.uk
2022-08-17 insert terms_pages_linkeddomain financial-ombudsman.org.uk
2022-05-17 insert personal_emails em..@bailey-fs.co.uk
2022-05-17 insert email em..@bailey-fs.co.uk
2022-05-17 insert person Emily Waddicor
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-09-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / BAILEY FINANCIAL SERVICES (WHITESTAKE) LIMITED / 06/04/2016
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-09-29 insert personal_emails mi..@bailey-fs.co.uk
2020-09-29 delete email mi..@bailey-fs.co.uk
2020-09-29 insert email mi..@bailey-fs.co.uk
2020-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-22 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-04-21 delete contact_pages_linkeddomain google.co.uk
2020-04-21 delete fax 01772 750066
2020-04-21 delete terms_pages_linkeddomain aboutcookies.org
2020-04-21 delete terms_pages_linkeddomain allaboutcookies.org
2020-04-21 delete terms_pages_linkeddomain google.co.uk
2020-04-21 delete terms_pages_linkeddomain youronlinechoices.com
2020-04-21 insert address Slater House, Meadowcroft Business Park, Pope Lane, Preston PR4 4BA
2020-04-21 insert address Thomas House, Meadowcroft Business Park, Pope Lane, Preston, PR4 4AZ
2020-04-21 insert alias Bailey Financial Services (Preston) Ltd.
2020-04-21 insert contact_pages_linkeddomain fca.org.uk
2020-04-21 insert contact_pages_linkeddomain google.com
2020-04-21 insert email to..@bailey-fs.co.uk
2020-04-21 insert index_pages_linkeddomain fca.org.uk
2020-04-21 insert phone 01772 7500558
2020-04-21 insert registration_number 6380493
2020-04-21 insert terms_pages_linkeddomain fca.org.uk
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2019-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / BAILEY FINANCIAL SERVICES (WHITESTAKE) LIMITED / 06/04/2016
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-10-07 delete sic_code 65300 - Pension funding
2018-10-07 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2017-09-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-09 delete source_ip 46.32.252.144
2017-09-09 insert source_ip 52.49.7.95
2017-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT BAILEY / 05/05/2017
2017-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH REBECCA EDWARDS / 05/05/2017
2017-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH BAILEY
2017-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY
2016-12-19 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-09 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-04-12 update person_description David Arstall => David Arstall
2016-04-12 update person_description Lynn Eccleston => Lynn Eccleston
2016-04-12 update person_description Michael Bailey => Michael Bailey
2016-04-12 update person_description Nicola Reynolds => Nicola Reynolds
2016-04-12 update person_description Sarah Edwards => Sarah Edwards
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-07 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-11-07 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-11-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-05 update statutory_documents 25/09/15 FULL LIST
2015-08-31 delete alias Baileys Financial Services
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-11-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-11-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-01 update statutory_documents 25/09/14 FULL LIST
2014-03-22 delete about_pages_linkeddomain manageyourmessage.co.uk
2014-03-22 delete contact_pages_linkeddomain manageyourmessage.co.uk
2014-03-22 delete index_pages_linkeddomain manageyourmessage.co.uk
2014-03-22 delete service_pages_linkeddomain manageyourmessage.co.uk
2014-03-22 delete terms_pages_linkeddomain manageyourmessage.co.uk
2014-02-06 insert alias Baileys Financial Services
2013-10-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2013-10-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2013-09-27 update statutory_documents 25/09/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-07 delete source_ip 92.53.241.25
2013-07-07 insert index_pages_linkeddomain bluewren.co.uk
2013-07-07 insert source_ip 46.32.252.144
2013-06-23 delete sic_code 6602 - Pension funding
2013-06-23 insert sic_code 65300 - Pension funding
2013-06-23 update returns_last_madeup_date 2011-09-25 => 2012-09-25
2013-06-23 update returns_next_due_date 2012-10-23 => 2013-10-23
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-03 update website_status OK
2013-01-04 update website_status DomainNotFound
2012-11-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-12 delete email da..@bailey-fs.co.uk
2012-11-12 update person_description David Arstall
2012-10-23 update statutory_documents 25/09/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents 25/09/11 FULL LIST
2010-11-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents 25/09/10 FULL LIST
2010-03-03 update statutory_documents 06/01/10 STATEMENT OF CAPITAL GBP 102
2010-01-15 update statutory_documents DIRECTOR APPOINTED MRS SARAH REBECCA EDWARDS
2010-01-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-06 update statutory_documents 25/09/09 FULL LIST
2008-11-28 update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-26 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH BAILEY / 22/02/2008
2008-02-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08
2007-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 2 FERRY ROAD OFFICE PARK, FERRY ROAD, RIVERSWAY PRESTON LANCASHIRE PR2 2YH
2007-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION