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)
23 Sep 2010 AD01 Registered office address changed from , 1st Floor Gibraltar House Crown Square, First Avenue, Burton on Trent, Staffs, DE14 2WE on 23 September 2010
30 Jul 2010 AD01 Registered office address changed from , Wilmot House St James Court, Friar Gate, Derby, Derbyshire, DE1 1BT on 30 July 2010
10 Jun 2010 CERTNM Company name changed baytree holdings international LTD\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
10 Jun 2010 CONNOT Change of name notice
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
14 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Christopher Hugh Mcdermott on 6 December 2009
14 Dec 2009 CH01 Director's details changed for John Hewitt on 6 December 2009
20 Jan 2009 363a Return made up to 08/12/08; full list of members
09 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
02 May 2008 287 Registered office changed on 02/05/2008 from, finlayson &co, whitby court, abbey road, shepley, huddersfield, HD8 8EL
17 Apr 2008 225 Accounting reference date extended from 31/12/2007 to 31/05/2008
07 Jan 2008 363a Return made up to 08/12/07; full list of members
30 Mar 2007 288b Secretary resigned
30 Mar 2007 288a New secretary appointed
27 Mar 2007 288a New director appointed
16 Mar 2007 88(2)R Ad 01/02/06--------- £ si 50@1=50 £ ic 50/100
02 Jan 2007 288a New director appointed
02 Jan 2007 288a New secretary appointed
02 Jan 2007 288b Secretary resigned
02 Jan 2007 288b Director resigned
02 Jan 2007 88(2)R Ad 08/12/06--------- £ si 49@1=49 £ ic 1/50
08 Dec 2006 NEWINC Incorporation