- Company Overview for BAYFIELDS Y LIMITED (05636007)
- Filing history for BAYFIELDS Y LIMITED (05636007)
- People for BAYFIELDS Y LIMITED (05636007)
- Charges for BAYFIELDS Y LIMITED (05636007)
- More for BAYFIELDS Y LIMITED (05636007)
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
|
|
25 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
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
|
|
30 Sep 2013 | AA |
Total exemption small company accounts made up to 31 December 2012
|
|
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
|
|
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 |