Advanced company searchLink opens in new window

BAYFIELD ENERGY LIMITED

Company number 06395419

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)
01 Oct 2021 AP01 Appointment of Mr Denva Seepersad as a director on 14 September 2021
01 Oct 2021 TM01 Termination of appointment of Bruce Alan Ian Dingwall as a director on 3 August 2021
15 Dec 2020 AA Full accounts made up to 31 December 2019
19 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with updates
25 Nov 2019 AA Full accounts made up to 31 December 2018
15 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
20 Dec 2018 TM02 Termination of appointment of Amanda Macfarlane Bateman as a secretary on 28 September 2018
20 Dec 2018 AP04 Appointment of Amba Secretaries Limited as a secretary on 28 September 2018
24 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
21 Sep 2018 AA Full accounts made up to 31 December 2017
12 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
26 Jul 2017 AP01 Appointment of Mr Jeremy Bridglalsingh as a director on 23 June 2017
25 Jul 2017 TM01 Termination of appointment of Jonathan David Murphy as a director on 23 June 2017
19 Jan 2017 ANNOTATION Rectified The AP01 was removed from the public register on 08/03/2017 as it was invalid or ineffective
19 Jan 2017 ANNOTATION Rectified The AP01 was removed from the public register on 08/03/2017 as it was invalid or ineffective
18 Jan 2017 ANNOTATION Rectified The AP01 was removed from the public register on 08/03/2017 as it was invalid or ineffective
07 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
15 Feb 2016 AP01 Appointment of Mr Jonathan David Murphy as a director on 31 December 2015
15 Feb 2016 TM01 Termination of appointment of Bryan Walter Ramsumair as a director on 31 December 2015
20 Nov 2015 TM01 Termination of appointment of Joel Montgomery Christopher Pemberton as a director on 13 November 2015
20 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
  • USD 11,856,763.4
21 Oct 2015 AA Full accounts made up to 31 December 2014
03 Jul 2015 AD01 Registered office address changed from 84 Brook Street London W1K 5EH to C/O Pinsent Masons Llp, 1 Park Row Leeds LS1 5AB on 3 July 2015