Advanced company searchLink opens in new window

BAYLIS HOUSE LIMITED

Company number 04032761

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)
02 Apr 2002 395 Particulars of mortgage/charge
16 Aug 2001 363s Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
23 Jul 2001 88(2)R Ad 05/06/01--------- £ si 675000@1=675000 £ ic 2/675002
23 Jul 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Jul 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Jul 2001 123 £ nc 1000/676000 05/06/01
23 Jul 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2001 288a New director appointed
23 Jul 2001 288a New director appointed
23 Jul 2001 288a New director appointed
31 May 2001 225 Accounting reference date extended from 31/07/01 to 31/12/01
12 Mar 2001 288a New secretary appointed
12 Mar 2001 288a New director appointed
12 Mar 2001 288b Secretary resigned
12 Mar 2001 288b Director resigned
12 Mar 2001 288b Director resigned
21 Sep 2000 288a New director appointed
18 Aug 2000 395 Particulars of mortgage/charge
18 Aug 2000 287 Registered office changed on 18/08/00 from: 20 station road watford hertfordshire WD1 1JH
15 Aug 2000 CERTNM Company name changed mablaw 413 LIMITED\certificate issued on 15/08/00
07 Aug 2000 288a New director appointed
02 Aug 2000 395 Particulars of mortgage/charge
25 Jul 2000 288a New secretary appointed
25 Jul 2000 288b Secretary resigned
07 Jul 2000 NEWINC Incorporation