Advanced company searchLink opens in new window

BAYLIS FARMS LIMITED

Company number 05566196

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)
17 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Dec 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
14 Jul 2009 288a Director appointed christopher paul baylis
19 Jun 2009 AA Total exemption full accounts made up to 30 September 2007
01 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Mar 2009 288a Secretary appointed alyson goddard
06 Mar 2009 288b Appointment terminated director christopher baylis
06 Mar 2009 288b Appointment terminated secretary thomas dales
28 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
22 Sep 2008 363a Return made up to 16/09/08; full list of members
05 Oct 2007 363a Return made up to 16/09/07; full list of members
16 Aug 2007 287 Registered office changed on 16/08/07 from: 26 london road st albans herts AL1 1NG
09 Jul 2007 AA Total exemption full accounts made up to 30 September 2006
28 Nov 2006 363s Return made up to 16/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
05 Jan 2006 287 Registered office changed on 05/01/06 from: 8 faircross way st albans hertfordshire AL1 4SD
16 Dec 2005 395 Particulars of mortgage/charge
07 Oct 2005 288a New secretary appointed
07 Oct 2005 288a New director appointed
19 Sep 2005 288b Director resigned
19 Sep 2005 288b Secretary resigned
16 Sep 2005 NEWINC Incorporation