BAILEY GARDINER CARS LIMITED
Status | ACTIVE |
Company No. | 00901384 |
Category | Private Limited Company |
Incorporated | 21 Mar 1967 |
Age | 57 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
BAILEY GARDINER CARS LIMITED is an active private limited company with number 00901384. It was incorporated 57 years, 1 month, 6 days ago, on 21 March 1967. The company address is 32a The Avenue Highams Park, London, E4 9LD, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Address
Type: AD01
New address: 32a the Avenue Highams Park London E4 9LD
Old address: 368 Forest Road London E17 5JF
Change date: 2019-09-18
Documents
Accounts with accounts type total exemption full
Date: 15 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 20 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kareem Milligan
Change date: 2019-03-18
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rahim Anwar
Termination date: 2019-03-18
Documents
Change person director company with change date
Date: 19 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kareem Milligan
Change date: 2019-03-18
Documents
Appoint person director company with name date
Date: 19 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kareem Milligan
Appointment date: 2019-03-18
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 15 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Notification of a person with significant control
Date: 04 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Abdul Hafeez Rafeeq
Documents
Notification of a person with significant control
Date: 04 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Shafia Rafeeq
Documents
Change to a person with significant control
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Shafia Rafeeq
Change date: 2017-09-21
Documents
Change to a person with significant control
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Abdul Hafeez Rafeeq
Change date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Appoint person director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rahim Anwar
Documents
Termination director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdul Rafeeq
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Change registered office address company with date old address
Date: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-16
Old address: 32a the Avenue Highams Park London E4 9LD
Documents
Legacy
Date: 24 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Appoint person director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Abdul Hafeez Rafeeq
Documents
Termination director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victor Beswick
Documents
Termination director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sydney Brockwell
Documents
Legacy
Date: 03 May 2011
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Termination secretary company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sydney Brockwell
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Legacy
Date: 06 Jun 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 06 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 13/05/08\gbp si 7670@1=7670\gbp ic 50/7720\
Documents
Resolution
Date: 06 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/05; full list of members
Documents
Legacy
Date: 28 Sep 2005
Category: Capital
Type: 169
Description: £ ic 75/50 04/07/05 £ sr 25@1=25
Documents
Resolution
Date: 28 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 16 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 16/08/05 from: 434 hoe street walthamstow london E17 9AA
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/03; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/02; full list of members
Documents
Accounts with accounts type small
Date: 10 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 22 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/98; full list of members
Documents
Accounts with accounts type small
Date: 01 Sep 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 23 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/97; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 17 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/96; no change of members
Documents
Accounts with accounts type small
Date: 16 Jul 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 27 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 21/09/95; full list of members
Documents
Accounts with accounts type small
Date: 05 May 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 17 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 21/09/94; full list of members
Documents
Accounts with accounts type small
Date: 14 Jul 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 26 Nov 1993
Category: Annual-return
Type: 363x
Description: Return made up to 21/09/93; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 22 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/92; no change of members
Documents
Accounts with accounts type small
Date: 10 Sep 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 05 Jan 1992
Category: Annual-return
Type: 363x
Description: Return made up to 21/09/91; full list of members
Documents
Legacy
Date: 09 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/91; no change of members
Documents
Accounts with accounts type small
Date: 27 Jun 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Accounts with accounts type small
Date: 04 Oct 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 04 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/09/90; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 1990
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 09 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/06/89; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 20 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 20/06/88; full list of members
Documents
Some Companies
19 OLD EXETER STREET,CHUDLEIGH,TQ13 0LD
Number: | 09073288 |
Status: | ACTIVE |
Category: | Private Limited Company |
C J B MANAGEMENT CONSULTANCY LIMITED
11 BARNFIELD ROAD,PETERSFIELD,GU31 4DQ
Number: | 06870821 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILWOOD HOUSE,MAIDSTONE,ME14 5DZ
Number: | 09496471 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUSION HEALTH LIMITED LIABILITY PARTNERSHIP
16 SARACEN DRIVE,COVENTRY,CV7 7UA
Number: | OC341684 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SIMART SAFETY & SOLAR CONTROL SYSTEMS LTD
207 LEWISHAM HIGH STREET,,SE13 6LY
Number: | 02713038 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE GRANARY UNT E HERMITAGE CRT,MAIDSTONE,ME16 9NT
Number: | 04775186 |
Status: | ACTIVE |
Category: | Private Limited Company |