Advanced company searchLink opens in new window

BAYFIELDS Y LIMITED

Company number 05636007

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)
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 165,020
25 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 20
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 MR01 Registration of charge 056360070004
17 Jan 2014 MR04 Satisfaction of charge 1 in full
17 Jan 2014 MR04 Satisfaction of charge 2 in full
17 Jan 2014 MR04 Satisfaction of charge 3 in full
12 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 20
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
  • ANNOTATION Pages from the accounts were removed from the public register on 02/01/2014 as they contained unnecessary material.
23 Jul 2013 AD01 Registered office address changed from 70 Back Lane Guiseley Leeds West Yorkshire LS20 8EB United Kingdom on 23 July 2013
12 Feb 2013 CERTNM Company name changed bayfield & bartlam optical LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-01-22
12 Feb 2013 CONNOT Change of name notice
08 Jan 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
29 Nov 2010 TM01 Termination of appointment of Louise Bartlam as a director
29 Nov 2010 TM02 Termination of appointment of Louise Bartlam as a secretary
18 Oct 2010 AD01 Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 18 October 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Mar 2010 AD01 Registered office address changed from Ornhams Hall Boroughbridge York North Yorkshire YO51 9JH on 19 March 2010
21 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Royston Edward Bayfield on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Mrs Louise Michelle Bartlam on 21 December 2009