Advanced company searchLink opens in new window

GEORGE BAYLIS COURT LIMITED

Company number 06934522

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)
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Mar 2012 AP01 Appointment of John Robert Shaw as a director
21 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
15 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
18 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
04 Jun 2010 TM01 Termination of appointment of Duncan Andrews as a director
24 Nov 2009 AD01 Registered office address changed from Wassage Way Wassage Court Hampton Lovett Estate Droitwich Worcestershire WR9 0WX on 24 November 2009
28 Oct 2009 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 102
25 Aug 2009 288c Director and secretary's change of particulars / patrick doyle / 21/08/2009
06 Aug 2009 288a Director and secretary appointed patrick joseph doyle
29 Jul 2009 288a Director appointed duncan paul andrews
29 Jul 2009 88(2) Ad 15/06/09\gbp si 99@1=99\gbp ic 1/100\
29 Jul 2009 288b Appointment terminated director julian dyer
29 Jul 2009 288b Appointment terminated secretary oakley secretarial services LIMITED
29 Jul 2009 287 Registered office changed on 29/07/2009 from stratford house 25 the strand bromsgrove worcestershire B61 8AB england
15 Jun 2009 NEWINC Incorporation