Advanced company searchLink opens in new window

BAYLISS & COOKE LIMITED

Company number 04246505

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)
20 Aug 2024 SH19 Statement of capital on 20 August 2024
  • GBP 1
20 Aug 2024 SH20 Statement by Directors
20 Aug 2024 CAP-SS Solvency Statement dated 15/08/24
20 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 15/08/2024
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with updates
22 May 2024 TM01 Termination of appointment of Duncan Neil Carter as a director on 13 May 2024
22 May 2024 PSC07 Cessation of Bbm Sixty Limited as a person with significant control on 29 April 2024
22 May 2024 PSC02 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 29 April 2024
08 Aug 2023 TM01 Termination of appointment of Neil Thornton as a director on 12 July 2023
08 Aug 2023 AP01 Appointment of Mr Alastair James Christopherson as a director on 12 July 2023
12 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
02 Mar 2023 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
02 Mar 2023 MA Memorandum and Articles of Association
02 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2023 CH01 Director's details changed for Mr David Anthony Williams on 8 February 2023
28 Feb 2023 CH01 Director's details changed for Mr Mark Francis Freeman on 8 February 2023
28 Feb 2023 PSC05 Change of details for Bbm Sixty Limited as a person with significant control on 8 February 2023
28 Feb 2023 MR04 Satisfaction of charge 042465050003 in full
27 Feb 2023 AP01 Appointment of Mr Neil Thornton as a director on 8 February 2023
27 Feb 2023 AP01 Appointment of Duncan Neil Carter as a director on 8 February 2023
27 Feb 2023 AP03 Appointment of Andrew Stewart Hunter as a secretary on 8 February 2023
27 Feb 2023 AD01 Registered office address changed from St Johns House Weston Road Stafford Staffordshire ST16 3RZ to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 27 February 2023
13 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
13 Feb 2023 RP04AR01 Second filing of the annual return made up to 1 July 2015
09 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 5 July 2016