Background WavePink WaveYellow Wave

B & S BAILIFF SERVICES LIMITED (04495084)

B & S BAILIFF SERVICES LIMITED (04495084) is an active UK company. incorporated on 25 July 2002. with registered office in Gwent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. B & S BAILIFF SERVICES LIMITED has been registered for 23 years. Current directors include HUDSON, Deborah Nichole.

Company Number
04495084
Status
active
Type
ltd
Incorporated
25 July 2002
Age
23 years
Address
200 High Street, Gwent, NP12 1AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUDSON, Deborah Nichole
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & S BAILIFF SERVICES LIMITED

B & S BAILIFF SERVICES LIMITED is an active company incorporated on 25 July 2002 with the registered office located in Gwent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. B & S BAILIFF SERVICES LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04495084

LTD Company

Age

23 Years

Incorporated 25 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

200 High Street Blackwood Gwent, NP12 1AJ,

Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Mar 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jul 17
Director Joined
Mar 18
Director Left
Jan 20
Director Left
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HUDSON, Deborah Nichole

Active
200 High Street, GwentNP12 1AJ
Born August 1965
Director
Appointed 07 Aug 2014

OWEN, Sara

Resigned
9 Rhodfa Glascoed, BlackwoodNP12 1GW
Secretary
Appointed 25 Jul 2002
Resigned 09 Mar 2004

STONE, Landon Arthur

Resigned
88 Beaumaris Way, CaerphillyNP12 1DE
Secretary
Appointed 09 Mar 2004
Resigned 11 Mar 2014

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 25 Jul 2002
Resigned 25 Jul 2002

FORMAN, Adam Robert

Resigned
200 High Street, GwentNP12 1AJ
Born March 1972
Director
Appointed 07 Aug 2014
Resigned 18 Jan 2020

POTTER, David

Resigned
200 High Street, GwentNP12 1AJ
Born April 1951
Director
Appointed 19 Mar 2018
Resigned 25 Sept 2024

POTTER, David

Resigned
34 Twynyffald Road, CaerphillyNP12 1HQ
Born April 1951
Director
Appointed 25 Jul 2002
Resigned 25 Jul 2017

STONE, Landon Arthur

Resigned
88 Beaumaris Way, CaerphillyNP12 1DE
Born April 1951
Director
Appointed 25 Jul 2002
Resigned 11 Mar 2014

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 25 Jul 2002
Resigned 25 Jul 2002

Persons with significant control

1

High Street, BlackwoodNP12 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts Amended With Accounts Type Small
9 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2015
AR01AR01
Statement Of Companys Objects
19 January 2015
CC04CC04
Resolution
19 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
19 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 August 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 August 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
287Change of Registered Office
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Incorporation Company
25 July 2002
NEWINCIncorporation