Advanced company searchLink opens in new window

BAYTOUCH LIMITED

Company number 03229808

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)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
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
  • GBP 2
24 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 2 ord @ £1 each 16/03/2011
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