About

Registered Number: 04565012
Date of Incorporation: 16/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Broom House 39-43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL

 

Having been setup in 2002, V.G. Bailey (Contractors) Ltd are based in Benfleet in Essex, it's status is listed as "Active". There are 2 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Victor George 31 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Christine Margaret Elizabeth 31 October 2002 27 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 23 October 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 30 October 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 17 October 2016
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 19 November 2015
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 11 November 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
SH01 - Return of Allotment of shares 05 August 2010
TM02 - Termination of appointment of secretary 30 July 2010
AP01 - Appointment of director 30 July 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 23 September 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 23 October 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 18 September 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 31 October 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 12 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
225 - Change of Accounting Reference Date 14 November 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.