Advanced company searchLink opens in new window

BAIT TECH LTD

Company number 04132234

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)
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Aug 2015 AP01 Appointment of Mrs Hayley Ellen Goldsmith as a director on 1 August 2015
15 Aug 2015 TM02 Termination of appointment of Carolyn Price as a secretary on 1 August 2015
17 Mar 2015 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to Bramford Park Tye Lane Bramford Ipswich Suffolk IP8 4LW on 17 March 2015
01 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 10
31 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AD01 Registered office address changed from Halfe Moone Cottage Church Street Stoke by Nayland Colchester Essex CO6 4QH on 24 January 2013
10 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
24 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
27 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
30 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jan 2009 363a Return made up to 29/12/08; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Feb 2008 363s Return made up to 29/12/07; no change of members
  • 363(288) ‐ Director resigned
15 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
11 Jan 2007 395 Particulars of mortgage/charge
11 Jan 2007 363s Return made up to 29/12/06; full list of members
17 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
23 Jan 2006 363s Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed