BAYLISS AND WILCOX COMMUNITY SUPPORT LTD
Company number 08993609
- Company Overview for BAYLISS AND WILCOX COMMUNITY SUPPORT LTD (08993609)
- Filing history for BAYLISS AND WILCOX COMMUNITY SUPPORT LTD (08993609)
- People for BAYLISS AND WILCOX COMMUNITY SUPPORT LTD (08993609)
- More for BAYLISS AND WILCOX COMMUNITY SUPPORT LTD (08993609)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
10 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
13 Apr 2023 | CH01 | Director's details changed for Mrs Marie Ann Wilcox on 11 April 2023 | |
03 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Jun 2022 | AD01 | Registered office address changed from 4 Lady Bank Tamworth Staffordshire B79 7NB to Office 3 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 6 June 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
28 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
23 Apr 2018 | PSC07 | Cessation of Philip Stuart Bayliss as a person with significant control on 6 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Philip Stuart Bayliss as a director on 6 April 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|