Advanced company searchLink opens in new window

BAYLENCROFT LIMITED

Company number 02197461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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