Date | Description |
2025-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/25, NO UPDATES |
2024-10-03 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/24, WITH UPDATES |
2024-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT |
2024-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HILDA KALUBA MUKWASA / 27/03/2024 |
2024-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA BELEN FRANCOS-TAYLOR / 27/03/2024 |
2024-03-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARIA BELEN FRANCOS-TAYLOR / 27/03/2024 |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-29 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, 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 |
2022-09-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-19 |
delete source_ip 34.117.168.233 |
2022-08-19 |
insert source_ip 199.15.163.128 |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES |
2022-05-04 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2022-03-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARIA BELEN FRANCOS-TAYLOR / 06/04/2016 |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-27 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES |
2021-04-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARIA BELEN FRANCOS-TAYLOR / 20/04/2021 |
2021-04-28 |
update statutory_documents CESSATION OF MARK NEVARD HERBERT AS A PSC |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-07 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
2020-03-07 |
delete address 17 BOWLING GREEN LANE LONDON ENGLAND EC1R 0QB |
2020-03-07 |
insert address 99-101 FARRINGDON ROAD CLERKENWELL LONDON ENGLAND EC1R 3BN |
2020-03-07 |
update registered_address |
2020-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2020 FROM
17 BOWLING GREEN LANE LONDON
EC1R 0QB
ENGLAND |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-10 |
update account_ref_day 30 => 31 |
2019-06-10 |
update account_ref_month 4 => 3 |
2019-06-10 |
update accounts_next_due_date 2020-01-31 => 2019-12-31 |
2019-05-14 |
update statutory_documents PREVSHO FROM 30/04/2019 TO 31/03/2019 |
2019-04-15 |
update statutory_documents DIRECTOR APPOINTED MS HILDA KALUBA MUKWASA |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
2019-04-15 |
update statutory_documents 08/04/19 STATEMENT OF CAPITAL GBP 51 |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-18 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-06-07 |
insert company_previous_name ANSELL BAILEY LIMITED |
2018-06-07 |
update name ANSELL BAILEY LIMITED => ANSELL & BAILEY LIMITED |
2018-05-06 |
update statutory_documents COMPANY NAME CHANGED ANSELL BAILEY LIMITED
CERTIFICATE ISSUED ON 06/05/18 |
2018-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
2018-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES |
2018-04-16 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN HAL JONES |
2018-04-16 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN HAL JONES |
2018-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES |
2018-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BUTTERFIELD |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-21 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-07-07 |
delete address 24-32 STEPHENSON WAY LONDON NW1 2HD |
2017-07-07 |
insert address 17 BOWLING GREEN LANE LONDON ENGLAND EC1R 0QB |
2017-07-07 |
update registered_address |
2017-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2017 FROM
24-32 STEPHENSON WAY
LONDON
NW1 2HD |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2017-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEVARD HERBERT / 06/04/2016 |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-07 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-12 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-04-13 |
update statutory_documents 22/03/16 FULL LIST |
2016-04-05 |
update statutory_documents 01/05/15 STATEMENT OF CAPITAL GBP 50 |
2016-04-05 |
update statutory_documents 01/05/15 STATEMENT OF CAPITAL GBP 50 |
2016-04-05 |
update statutory_documents 01/05/15 STATEMENT OF CAPITAL GBP 50 |
2016-04-05 |
update statutory_documents 01/05/15 STATEMENT OF CAPITAL GBP 50 |
2016-04-05 |
update statutory_documents 01/05/15 STATEMENT OF CAPITAL GBP 50 |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-19 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES SHORLAND |
2015-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEMAIN |
2015-05-29 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN HAL JONES |
2015-05-07 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-04-07 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-03-26 |
update statutory_documents 22/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-15 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-05-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-04-02 |
update statutory_documents 22/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-14 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-05 |
update statutory_documents DIRECTOR APPOINTED MS MARIA BELEN FRANCOS-TAYLOR |
2013-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HIGH |
2013-04-16 |
update statutory_documents 22/03/13 FULL LIST |
2012-11-01 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-02 |
update statutory_documents 22/03/12 FULL LIST |
2011-11-22 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-19 |
update statutory_documents CURREXT FROM 31/03/2011 TO 30/04/2011 |
2011-03-22 |
update statutory_documents 22/03/11 FULL LIST |
2010-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2010 FROM
P O BOX 1295 20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL
ENGLAND |
2010-03-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |