About

Registered Number: 04174658
Date of Incorporation: 07/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit 59 Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ,

 

Having been setup in 2001, Dutton & Bailey Ltd are based in Cheshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Bailey, Peter Allan, Smith, Maria, Bailey, Bernadette are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Bernadette 07 March 2001 09 May 2007 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Peter Allan 01 May 2001 09 May 2007 1
SMITH, Maria 09 May 2007 01 March 2015 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 05 January 2017
AD01 - Change of registered office address 03 August 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 24 April 2015
TM02 - Termination of appointment of secretary 25 March 2015
AA - Annual Accounts 07 January 2015
AD01 - Change of registered office address 11 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 20 March 2014
AA01 - Change of accounting reference date 20 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 04 April 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 19 July 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 06 February 2006
287 - Change in situation or address of Registered Office 18 January 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 26 March 2003
287 - Change in situation or address of Registered Office 26 March 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 02 October 2002
287 - Change in situation or address of Registered Office 18 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.