Advanced company searchLink opens in new window

BAYFIELD COBB LEGAL SERVICE LTD

Company number 09785990

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)
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
09 Mar 2021 AA Micro company accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
17 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
18 Jun 2019 AA Micro company accounts made up to 30 September 2018
22 Dec 2018 AD01 Registered office address changed from 8 Southernhay Newton Abbot TQ12 1AX United Kingdom to 8 Southernhay Newton Abbot Devon TQ12 1AX on 22 December 2018
22 Nov 2018 CH01 Director's details changed for Mr Jon Cobb on 22 November 2018
22 Nov 2018 AD01 Registered office address changed from 93 Teignmouth Road Teignmouth TQ14 8UN United Kingdom to 8 Southernhay Newton Abbot TQ12 1AX on 22 November 2018
24 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
09 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
17 May 2016 AD01 Registered office address changed from Eales Lodge Carkeel Saltash PL12 6NR United Kingdom to 93 Teignmouth Road Teignmouth TQ14 8UN on 17 May 2016
17 May 2016 CH01 Director's details changed for Mr Jon Cobb on 17 May 2016
09 Nov 2015 AD01 Registered office address changed from 3 Silverthorn Close Tiptree Essex CO5 0GZ United Kingdom to Eales Lodge Carkeel Saltash PL12 6NR on 9 November 2015
21 Sep 2015 AD01 Registered office address changed from 3 Silverthorn Close Plymouth PL4 7PP United Kingdom to 3 Silverthorn Close Tiptree Essex CO5 0GZ on 21 September 2015
21 Sep 2015 CH01 Director's details changed for Mr Jon Cobb on 21 September 2015
21 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-21
  • GBP 1