Advanced company searchLink opens in new window

BAITWORKS LIMITED

Company number 08989327

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)
17 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
17 Apr 2024 MR04 Satisfaction of charge 089893270001 in full
17 Apr 2024 MR04 Satisfaction of charge 089893270002 in full
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Sep 2023 MR01 Registration of charge 089893270005, created on 14 September 2023
12 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
04 Apr 2022 PSC04 Change of details for Mr Mark Bryant as a person with significant control on 4 April 2022
20 Jan 2022 PSC04 Change of details for Miss Claire Lim-Newton as a person with significant control on 20 January 2022
20 Jan 2022 AD01 Registered office address changed from Unit 3 Cirencester Business Estate Esland Place, Love Lane Cirencester Gloucestershire GL7 1YG England to Unit 2 Waterview the Mallards South Cerney Industrial Estate Cirencester Gloucestershire GL7 5TQ on 20 January 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2020 MR01 Registration of charge 089893270004, created on 16 October 2020
09 Oct 2020 MR01 Registration of charge 089893270003, created on 9 October 2020
13 Jul 2020 MR01 Registration of charge 089893270002, created on 7 July 2020
16 Jun 2020 MR01 Registration of charge 089893270001, created on 4 June 2020
19 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Aug 2019 TM01 Termination of appointment of Derek Bryant as a director on 21 August 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
10 Apr 2019 PSC04 Change of details for Mr Mark Bryant as a person with significant control on 22 November 2018
10 Apr 2019 PSC01 Notification of Claire Lim-Newton as a person with significant control on 22 November 2018
10 Oct 2018 AA Micro company accounts made up to 31 March 2018