About

Registered Number: 06391423
Date of Incorporation: 05/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Trent House, Dunning Street Tunstall, Stoke On Trent, Staffordshire, ST6 5AP

 

Having been setup in 2007, Bailey Decal Ltd are based in Stoke On Trent in Staffordshire, it's status at Companies House is "Active". Bailey, Philip Michael, Bailey, Natalie Louise, Bbm Secretaries Limited, Bailey, David Sinclair are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Natalie Louise 05 October 2007 - 1
BAILEY, David Sinclair 19 October 2007 13 March 2020 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Philip Michael 13 December 2007 - 1
BBM SECRETARIES LIMITED 05 October 2007 13 December 2007 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
TM01 - Termination of appointment of director 27 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 09 October 2014
CH03 - Change of particulars for secretary 09 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 22 March 2011
CH01 - Change of particulars for director 09 March 2011
AR01 - Annual Return 08 October 2010
RESOLUTIONS - N/A 17 May 2010
SH08 - Notice of name or other designation of class of shares 17 May 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 17 October 2008
225 - Change of Accounting Reference Date 02 October 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
287 - Change in situation or address of Registered Office 06 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
NEWINC - New incorporation documents 05 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.