- Company Overview for BAYTOWN SOLUTIONS LIMITED (06230389)
- Filing history for BAYTOWN SOLUTIONS LIMITED (06230389)
- People for BAYTOWN SOLUTIONS LIMITED (06230389)
- More for BAYTOWN SOLUTIONS LIMITED (06230389)
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) |
---|---|---|---|
10 Jul 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
11 Nov 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
28 Oct 2011 | TM01 | Termination of appointment of David Copeland as a director | |
28 Oct 2011 | TM01 | Termination of appointment of Stephen Brown as a director | |
26 Oct 2011 | AD01 | Registered office address changed from Unit 211-213 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 26 October 2011 | |
05 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
26 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
31 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
21 Jul 2009 | 363a | Return made up to 27/04/09; full list of members | |
20 Oct 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
16 Sep 2008 | 363a | Return made up to 27/04/08; full list of members | |
09 Jul 2007 | 288a | New secretary appointed;new director appointed | |
09 Jul 2007 | 287 | Registered office changed on 09/07/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP | |
09 Jul 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/12/07 | |
09 Jul 2007 | 288b | Director resigned | |
09 Jul 2007 | 288b | Secretary resigned | |
09 Jul 2007 | 288a | New director appointed | |
09 Jul 2007 | 288a | New director appointed |