- Company Overview for BAYTOUCH LIMITED (03229808)
- Filing history for BAYTOUCH LIMITED (03229808)
- People for BAYTOUCH LIMITED (03229808)
- Charges for BAYTOUCH LIMITED (03229808)
- More for BAYTOUCH LIMITED (03229808)
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) |
---|---|---|---|
12 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
13 Jul 2017 | PSC04 | Change of details for Mr Malcolm Pollard as a person with significant control on 1 July 2016 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
20 May 2015 | CH03 | Secretary's details changed for Fiona Anne Wolstenholme on 12 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Malcolm Pollard on 12 May 2015 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Sep 2011 | CH01 | Director's details changed for Malcolm Pollard on 26 September 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
04 May 2011 | SH03 | Purchase of own shares. | |
24 Mar 2011 | SH06 |
Cancellation of shares. Statement of capital on 24 March 2011
|
|
24 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2011 | TM01 | Termination of appointment of Michael Penman as a director | |
18 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders |