- 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) |
---|---|---|---|
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
|
|
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 |