GEOFF BAILEY INTERIORS LIMITED

Dickens House Dickens House, Witham, CM8 1BJ, Essex
StatusACTIVE
Company No.07062476
CategoryPrivate Limited Company
Incorporated31 Oct 2009
Age14 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

GEOFF BAILEY INTERIORS LIMITED is an active private limited company with number 07062476. It was incorporated 14 years, 7 months, 8 days ago, on 31 October 2009. The company address is Dickens House Dickens House, Witham, CM8 1BJ, Essex.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 21 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-23

Officer name: Mrs Lorraine Ann Bailey

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lorraine Ann Bailey

Change date: 2020-11-23

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geoff Bailey

Change date: 2020-11-23

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoff Bailey

Change date: 2020-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-24

Old address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2013

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 09 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lorraine Ann Bailey

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2013

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2011-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2012

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoff Bailey

Change date: 2011-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Old address: 26 Hemmells Laindon Essex SS15 6ED United Kingdom

Change date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoff Bailey

Documents

View document PDF

Incorporation company

Date: 31 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOYO LTD

32 BROCKWELL PARK ROW,LONDON,SW2 2YL

Number:11784082
Status:ACTIVE
Category:Private Limited Company

COLIN MURRAY UK LTD

GOODBURGERS,PLYMOUTH,PL5 2TT

Number:11350008
Status:ACTIVE
Category:Private Limited Company

GEOFF DEAKIN (FIRE SAFETY BY DESIGN) LTD

THE LONGWOOD OFF LYONS LANE,WARRINGTON,WA4 5ND

Number:07559752
Status:ACTIVE
Category:Private Limited Company

GOLDSTATUS PROPERTIES LIMITED

44 BROOKSIDE ROAD,,NW11 9NE

Number:03014870
Status:ACTIVE
Category:Private Limited Company

HANNAH-LEONA LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:09158062
Status:ACTIVE
Category:Private Limited Company

INDIGO MARKETING SERVICES LIMITED

1135 ASHTON OLD ROAD,MANCHESTER,M11 1BU

Number:11786654
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source