About

Registered Number: 03293673
Date of Incorporation: 17/12/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 34 Magnolia Court, Beeston, Nottingham, NG9 3LG

 

Baillie Business Systems Ltd was registered on 17 December 1996, it's status in the Companies House registry is set to "Active". The companies directors are listed as Leadbeatter, Penelope Anne Elizabeth, Leadbeatter, Trevor Andrew, Allen, Clive Baillie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEADBEATTER, Penelope Anne Elizabeth 01 December 2015 - 1
LEADBEATTER, Trevor Andrew 24 February 1997 - 1
ALLEN, Clive Baillie 17 December 1996 20 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 23 December 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 22 December 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 16 December 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 20 December 2016
AR01 - Annual Return 29 December 2015
AP01 - Appointment of director 29 December 2015
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 27 December 2014
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 26 December 2012
AA - Annual Accounts 26 December 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 18 December 2011
AA - Annual Accounts 19 December 2010
AR01 - Annual Return 19 December 2010
AA - Annual Accounts 10 January 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 16 January 2009
363a - Annual Return 16 January 2009
287 - Change in situation or address of Registered Office 30 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 19 January 2007
363a - Annual Return 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
287 - Change in situation or address of Registered Office 15 January 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 13 January 2005
AA - Annual Accounts 23 December 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 06 January 2004
RESOLUTIONS - N/A 03 February 2003
RESOLUTIONS - N/A 03 February 2003
RESOLUTIONS - N/A 03 February 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 13 January 2003
363s - Annual Return 31 December 2001
AA - Annual Accounts 28 December 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 15 January 2001
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 12 January 2000
363s - Annual Return 23 December 1998
AA - Annual Accounts 17 August 1998
363a - Annual Return 15 January 1998
288a - Notice of appointment of directors or secretaries 25 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1997
225 - Change of Accounting Reference Date 24 March 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
CERTNM - Change of name certificate 15 January 1997
NEWINC - New incorporation documents 17 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.