BAILDON ELECTRICAL SERVICES LTD
Status | ACTIVE |
Company No. | 05481900 |
Category | Private Limited Company |
Incorporated | 15 Jun 2005 |
Age | 18 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BAILDON ELECTRICAL SERVICES LTD is an active private limited company with number 05481900. It was incorporated 18 years, 11 months, 17 days ago, on 15 June 2005. The company address is New Redcar Farm Whitley Head New Redcar Farm Whitley Head, Keighley, BD20 6QX, West Yorkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-12
Old address: Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB
New address: New Redcar Farm Whitley Head Steeton Keighley West Yorkshire BD20 6QX
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Waddington
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Change person secretary company with change date
Date: 25 Jul 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michaela Kershaw
Change date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-26
Old address: 9 Briar Rhydding Baildon Shipley West Yorkshire BD17 7JW England
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 13 Dec 2010
Action Date: 13 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-13
Old address: 58 Dobrudden Caravan Park, Baildon Moor Shipley BD17 5EE
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Waddington
Change date: 2010-06-15
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
Legacy
Date: 20 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 20/06/06 from: 58 dobrudden caravan park, dobrudden, baildon shipley BD17 5EE
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/03/06
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE OLD SURGERY,TARBERT,PA29 6UL
Number: | SC294161 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 ST.AUGUSTINES COURT,LONDON,SE1 5DP
Number: | 08688261 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,ELLAND,HX5 0EE
Number: | 04710264 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KYLE GARDENDS,STOCKTON ON TEES,TS20 1NZ
Number: | 11156669 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVINGSTON DEER PARK CENTRE LIMITED
1 BURWOOD PLACE,LONDON,W2 2UT
Number: | 09082228 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLANDS PROPERTIES (ABERDARE) LIMITED
10A JOHN STREET,ABERDARE,CF44 6BL
Number: | 02678459 |
Status: | ACTIVE |
Category: | Private Limited Company |