- Company Overview for BAYLENCROFT LIMITED (02197461)
- Filing history for BAYLENCROFT LIMITED (02197461)
- People for BAYLENCROFT LIMITED (02197461)
- More for BAYLENCROFT LIMITED (02197461)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
11 Oct 2012 | CH01 | Director's details changed for Mr Reuben Ambrose Diffey on 10 February 2012 | |
11 Oct 2012 | CH01 | Director's details changed for Mr Reuben Ambrose Diffey on 10 February 2012 | |
11 Oct 2012 | CH03 | Secretary's details changed for Reuben Ambrose Diffey on 10 February 2012 | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
15 Nov 2010 | AD01 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 15 November 2010 | |
13 Nov 2010 | CH01 | Director's details changed for Reuben Ambrose Diffey on 28 September 2010 | |
13 Nov 2010 | CH01 | Director's details changed for Matthew Paul Wyatt on 28 September 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 Nov 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
14 Nov 2009 | TM02 | Termination of appointment of Christopher Nelson as a secretary | |
06 Oct 2009 | AP03 | Appointment of Reuben Ambrose Diffey as a secretary | |
21 May 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
14 May 2009 | 288b | Appointment terminated director keith baker | |
13 May 2009 | 288a | Director appointed matthew paul wyatt | |
13 May 2009 | 288a | Director appointed reuben ambrose diffey | |
13 May 2009 | 288a | Director appointed bruce george diffey | |
13 May 2009 | 288b | Appointment terminated director anne o'leary | |
31 Oct 2008 | 363a | Return made up to 28/09/08; full list of members | |
31 Oct 2008 | 190 | Location of debenture register | |
31 Oct 2008 | 287 | Registered office changed on 31/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE |