Advanced company searchLink opens in new window

BAY PHOTONICS LTD

Company number 06274384

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)
27 May 2019 AD01 Registered office address changed from 11 Manor Road Paignton Devon TQ3 2HT United Kingdom to 11 Manor Road Paignton Devon TQ3 2JB on 27 May 2019
27 May 2019 AD01 Registered office address changed from C/O Accounting 4 Everything 220 Torquay Road Paignton Devon TQ3 2HN England to 11 Manor Road Paignton Devon TQ3 2HT on 27 May 2019
17 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
06 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
09 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
30 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
01 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
01 Aug 2016 AD01 Registered office address changed from C/O Bay Photonics Ltd 83 Dartmouth Road Paignton Devon TQ4 5AF to C/O Accounting 4 Everything 220 Torquay Road Paignton Devon TQ3 2HN on 1 August 2016
24 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 20
29 Jul 2015 AD03 Register(s) moved to registered inspection location Bay Photonics Ltd Brixham Laboratory Freshwater Quarry Brixham Devon TQ5 8BA
29 Jul 2015 AD02 Register inspection address has been changed to Bay Photonics Ltd Brixham Laboratory Freshwater Quarry Brixham Devon TQ5 8BA
28 Jul 2015 AD01 Registered office address changed from Torre Station Yard Newton Road Torquay Devon TQ2 5DD to C/O Bay Photonics Ltd 83 Dartmouth Road Paignton Devon TQ4 5AF on 28 July 2015
01 May 2015 SH01 Statement of capital following an allotment of shares on 21 April 2015
  • GBP 20
01 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re-purchase sh 21/04/2015
10 Apr 2015 CERTNM Company name changed alpha contract engineering LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
24 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
07 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
28 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Oct 2012 AD01 Registered office address changed from 1St Floor, Hatton House Bridge Road Churston Ferrers Brixham Devon TQ5 0JL England on 10 October 2012
07 Aug 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011