Advanced company searchLink opens in new window

BAYLIS & CO LTD

Company number 04187721

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)
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
  • ANNOTATION Clarification a second filed CS01 (Notice of individual person with significant control) was registered on 17/05/2018.
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
  • GBP 1