- Company Overview for BAYLIS & CO LTD (04187721)
- Filing history for BAYLIS & CO LTD (04187721)
- People for BAYLIS & CO LTD (04187721)
- Charges for BAYLIS & CO LTD (04187721)
- More for BAYLIS & CO LTD (04187721)
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) |
---|---|---|---|
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
28 Mar 2024 | PSC04 | Change of details for Mr Christopher Edward Baylis as a person with significant control on 27 March 2024 | |
09 Jan 2024 | AD01 | Registered office address changed from Cranbrook House 287 - 291 Banbury Road Oxford OX2 7JQ England to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 9 January 2024 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
07 Aug 2019 | MR01 | Registration of charge 041877210004, created on 5 August 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
17 May 2018 | RP04CS01 | Second filing of Confirmation Statement dated 22/03/2017 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
12 Apr 2018 | PSC04 | Change of details for Mr Christopher Edward Baylis as a person with significant control on 10 April 2018 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Apr 2017 | CS01 |
Confirmation statement made on 27 March 2017 with updates
|
|
02 Mar 2017 | AD01 | Registered office address changed from London House Oxford Street Woodstock Oxfordshire OX20 1TS to Cranbrook House 287 - 291 Banbury Road Oxford OX2 7JQ on 2 March 2017 | |
22 Dec 2016 | TM02 | Termination of appointment of James Burrough as a secretary on 21 December 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of James Burrough as a director on 21 December 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
|