- Company Overview for BAYBERRY LIMITED (06809492)
- Filing history for BAYBERRY LIMITED (06809492)
- People for BAYBERRY LIMITED (06809492)
- Charges for BAYBERRY LIMITED (06809492)
- More for BAYBERRY LIMITED (06809492)
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 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
18 Feb 2016 | CH01 | Director's details changed for Mr Andrew Blount on 16 February 2016 | |
18 Feb 2016 | CH01 | Director's details changed for Mrs Vanessa Yvonne Averil Blount on 16 February 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2013 | CERTNM |
Company name changed the bayberry community LIMITED\certificate issued on 02/07/13
|
|
02 Jul 2013 | CONNOT | Change of name notice | |
27 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
24 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
01 Mar 2012 | AD01 | Registered office address changed from 9 Emperor Close Berkhamsted Hertfordshire HP4 1TD on 1 March 2012 | |
22 Feb 2012 | AP01 | Appointment of Vanessa Yvonne Averil Blount as a director | |
22 Feb 2012 | AP01 | Appointment of Andrew Blount as a director | |
20 Feb 2012 | TM01 | Termination of appointment of Albert Zandvoort as a director | |
20 Feb 2012 | TM01 | Termination of appointment of Michelle Zandvoort as a director | |
20 Feb 2012 | TM01 | Termination of appointment of Ilze Zandvoort as a director | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Apr 2011 | CH01 | Director's details changed for Michelle Zandvoort on 7 April 2011 |