Advanced company searchLink opens in new window

THE BAY TREE FOOD CO LIMITED

Company number 06526126

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)
24 Sep 2024 AA Accounts for a small company made up to 31 December 2023
01 Jul 2024 TM01 Termination of appointment of Nigel David Hodgson as a director on 28 June 2024
22 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
09 Feb 2024 CS01 Confirmation statement made on 4 January 2024 with updates
09 Feb 2024 PSC07 Cessation of Sarah Louise Winchester as a person with significant control on 1 December 2023
16 Dec 2023 MA Memorandum and Articles of Association
16 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2023 PSC07 Cessation of Jennifer Priscilla Sheldon as a person with significant control on 1 December 2023
06 Dec 2023 PSC07 Cessation of Emma Stanton Macdonald as a person with significant control on 1 December 2023
06 Dec 2023 PSC07 Cessation of John Edward Clucas as a person with significant control on 1 December 2023
06 Dec 2023 PSC02 Notification of Bramble Foods Group Limited as a person with significant control on 1 December 2023
06 Dec 2023 AD01 Registered office address changed from 36 East Way Lee Mill Industrial Estate Ivybridge Devon PL21 9GE England to Crosby Road Market Harborough Leicestershire LE16 9EE on 6 December 2023
06 Dec 2023 TM01 Termination of appointment of Jennifer Priscilla Sheldon as a director on 1 December 2023
06 Dec 2023 AA01 Current accounting period shortened from 28 February 2024 to 31 December 2023
06 Dec 2023 AP01 Appointment of Mr Kenneth Robert Osborne as a director on 1 December 2023
06 Dec 2023 AP01 Appointment of Mr Antony James Foster as a director on 1 December 2023
06 Dec 2023 AP01 Appointment of Mr Christopher Robert Neville as a director on 1 December 2023
06 Dec 2023 MR04 Satisfaction of charge 2 in full
06 Dec 2023 MR04 Satisfaction of charge 1 in full
06 Dec 2023 MR01 Registration of charge 065261260004, created on 1 December 2023
05 Dec 2023 RP04TM01 Second filing for the termination of Gavin Clive Spice Brooking as a director
05 Dec 2023 RP04TM01 Second filing for the termination of Mark George Teideman as a director
01 Dec 2023 MR01 Registration of charge 065261260003, created on 1 December 2023
20 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 October 2012
  • GBP 401,397
20 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 February 2013
  • GBP 401,566