Advanced company searchLink opens in new window

BAYLIS GENERATORS LIMITED

Company number 02902375

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)
16 Apr 2015 AP01 Appointment of Yee Yan Chan as a director on 18 March 2015
10 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Dec 2014 AD01 Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 31 December 2014
02 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 241.82
18 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
07 May 2013 TM01 Termination of appointment of Udai Awasthi as a director
27 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
19 Dec 2012 TM01 Termination of appointment of Manish Gupta as a director
19 Dec 2012 AP01 Appointment of Mr Kanhaiya Lal Singh as a director
24 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
17 Jul 2012 CH04 Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012
09 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
12 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
22 Jun 2011 AP01 Appointment of Manish Gupta as a director
09 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
09 Mar 2011 AD01 Registered office address changed from C/O C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 9 March 2011
20 Jan 2011 AP01 Appointment of Shri Rajendra Prasad Singh as a director
20 Jan 2011 TM01 Termination of appointment of Sandip Rindani as a director
12 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Aug 2010 TM01 Termination of appointment of Devinder Narang as a director
22 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Devinder Raj Narang on 24 February 2010
22 Mar 2010 CH04 Secretary's details changed for Castlegate Secretaries Limited on 24 February 2010
22 Mar 2010 CH01 Director's details changed for Dr Udai Shanker Awasthi on 24 February 2010