- Company Overview for GEORGE BAYLIS COURT LIMITED (06934522)
- Filing history for GEORGE BAYLIS COURT LIMITED (06934522)
- People for GEORGE BAYLIS COURT LIMITED (06934522)
- Charges for GEORGE BAYLIS COURT LIMITED (06934522)
- More for GEORGE BAYLIS COURT LIMITED (06934522)
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) |
---|---|---|---|
31 Jan 2022 | AP01 | Appointment of Mr Billy Jay Andrew Jenkins as a director on 20 January 2022 | |
31 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 20 January 2022
|
|
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Oct 2018 | PSC04 | Change of details for Mr Patrick Joseph Doyle as a person with significant control on 10 October 2018 | |
10 Oct 2018 | CH03 | Secretary's details changed for Mr Patrick Joseph Doyle on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Patrick Joseph Doyle on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for John Robert Shaw on 10 October 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jul 2015 | AD01 | Registered office address changed from Unit 4 George Baylis Court George Baylis Road Berry Hill Industrial Estate Droitwich Worcestershire WR9 9RB to Unit 1 George Baylis Court George Baylis Road Berry Hill Industrial Estate Droitwich Worcestershire WR9 9RB on 9 July 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders |