Advanced company searchLink opens in new window

BAYTREE CARS LIMITED

Company number 06023704

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)
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
  • GBP 400
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 300
23 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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