- Company Overview for BAYLIS GENERATORS LIMITED (02902375)
- Filing history for BAYLIS GENERATORS LIMITED (02902375)
- People for BAYLIS GENERATORS LIMITED (02902375)
- Charges for BAYLIS GENERATORS LIMITED (02902375)
- More for BAYLIS GENERATORS LIMITED (02902375)
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
|
|
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
|
|
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 |