- Company Overview for BAYTREE CARS LIMITED (06023704)
- Filing history for BAYTREE CARS LIMITED (06023704)
- People for BAYTREE CARS LIMITED (06023704)
- Charges for BAYTREE CARS LIMITED (06023704)
- More for BAYTREE CARS LIMITED (06023704)
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) |
---|---|---|---|
03 Mar 2020 | MR04 | Satisfaction of charge 060237040001 in full | |
14 Jan 2020 | AD01 | Registered office address changed from , Charlotte House Stanier Way, the Wyvern Business Park, Derby, Derbyshire, DE21 6BF to Burnden House 31 Chequers Lane Derby DE21 6AW on 14 January 2020 | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Oct 2019 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
08 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Jan 2019 | CH03 | Secretary's details changed for Mr Christopher Hugh Mcdermott on 16 January 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Mr Christopher Hugh Mcdermott on 8 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
15 Jan 2019 | AP01 | Appointment of Mr Stephen Michael John Pinchbeck as a director on 8 December 2018 | |
22 Oct 2018 | MR04 | Satisfaction of charge 060237040002 in full | |
27 Sep 2018 | PSC04 | Change of details for Mr Christopher Hugh Mcdermott as a person with significant control on 30 July 2018 | |
27 Sep 2018 | PSC07 | Cessation of Robert Alec Brown as a person with significant control on 30 July 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Robert Alec Brown as a director on 30 July 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Apr 2017 | CH01 | Director's details changed for Mr Robert Alec Brown on 19 April 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
15 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 3 June 2015
|
|
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2015 | TM01 | Termination of appointment of a director | |
08 Jun 2015 | AP01 | Appointment of Robert Alec Brown as a director on 22 May 2015 |