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)
02 May 2007 288c Director's particulars changed
28 Feb 2007 288a New secretary appointed;new director appointed
28 Feb 2007 288b Secretary resigned
28 Feb 2007 AA Total exemption small company accounts made up to 31 July 2006
04 Apr 2006 363s Return made up to 27/03/06; full list of members
06 Feb 2006 AA Total exemption small company accounts made up to 31 July 2005
21 Jul 2005 363s Return made up to 27/03/05; full list of members
25 May 2005 AA Total exemption small company accounts made up to 31 July 2004
03 Jun 2004 AA Total exemption small company accounts made up to 31 July 2003
06 May 2004 363s Return made up to 27/03/04; full list of members
05 May 2004 128(3) Statement of rights variation attached to shares
05 May 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Feb 2004 288b Secretary resigned
14 Feb 2004 395 Particulars of mortgage/charge
24 Jun 2003 225 Accounting reference date extended from 31/03/03 to 31/07/03
28 Apr 2003 363s Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
23 Dec 2002 287 Registered office changed on 23/12/02 from: cranbrook house 287-291 banbury road oxford oxfordshire OX2 7JQ
23 Dec 2002 288b Secretary resigned
23 Dec 2002 288a New secretary appointed
05 Sep 2002 AA Total exemption small company accounts made up to 31 March 2002
07 Jun 2002 363s Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Jun 2002 288a New secretary appointed
07 Jun 2002 288a New director appointed
02 Jun 2002 288b Director resigned
02 Jun 2002 288b Secretary resigned