Advanced company searchLink opens in new window

A.J. BAYLISS PETROLEUM ENGINEERS LTD

Company number 04011841

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)
04 Dec 2018 AP01 Appointment of Mr Michael James Dunn as a director on 19 November 2018
03 Dec 2018 MR04 Satisfaction of charge 040118410009 in full
17 Oct 2018 AA Full accounts made up to 30 September 2017
12 Oct 2018 TM01 Termination of appointment of Eric William Clarke as a director on 3 October 2018
10 Oct 2018 PSC02 Notification of E & S Environmental Services Limited as a person with significant control on 6 April 2016
17 Sep 2018 AP01 Appointment of Mr Robert Leonard Contreras as a director on 3 September 2018
13 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
10 Apr 2018 TM02 Termination of appointment of Mark Calvert as a secretary on 10 April 2018
09 Mar 2018 TM01 Termination of appointment of Ian Michael Osborne as a director on 20 February 2018
09 Mar 2018 TM01 Termination of appointment of James Philip Collier as a director on 20 February 2018
09 Mar 2018 TM01 Termination of appointment of Mark Richard Calvert as a director on 20 February 2018
14 Feb 2018 MR04 Satisfaction of charge 6 in full
13 Jul 2017 AA Full accounts made up to 30 September 2016
06 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
04 Jul 2017 MR01 Registration of charge 040118410010, created on 29 June 2017
28 Jun 2017 TM01 Termination of appointment of Simon Peter Bayliss as a director on 28 June 2017
28 Jun 2017 TM01 Termination of appointment of Andrew James Bayliss as a director on 28 June 2017
28 Jun 2017 AP01 Appointment of Mr James Philip Collier as a director on 28 June 2017
28 Jun 2017 AP01 Appointment of Mr Ian Michael Osborne as a director on 28 June 2017
17 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
06 May 2016 AA Full accounts made up to 30 September 2015
30 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
15 May 2015 AA Full accounts made up to 30 September 2014
01 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2014 MR04 Satisfaction of charge 7 in full