BAY CAMERA & COMMUNICATIONS LIMITED
Company number 07082806
- Company Overview for BAY CAMERA & COMMUNICATIONS LIMITED (07082806)
- Filing history for BAY CAMERA & COMMUNICATIONS LIMITED (07082806)
- People for BAY CAMERA & COMMUNICATIONS LIMITED (07082806)
- More for BAY CAMERA & COMMUNICATIONS LIMITED (07082806)
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) |
---|---|---|---|
07 Sep 2016 | AD01 | Registered office address changed from C/O Meiring Cca Unit 1 Strands Barn Strands Farm Lane Hornby Lancaster LA2 8JF to C/O Meiring Cca Unit 1 Strands Barn Strands Farm Lane Lancaster Lancashire LA2 8JF on 7 September 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
29 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Mar 2015 | TM01 | Termination of appointment of Ben Mcknight as a director on 3 March 2015 | |
24 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH01 | Director's details changed for Mr Timothy John Barbary on 1 September 2013 | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Aug 2013 | AD01 | Registered office address changed from C/O Meiring Cca Riverway House Morecambe Road Lancaster Lancaster Lancashire LA1 2RX United Kingdom on 28 August 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
30 Jul 2013 | TM02 | Termination of appointment of Andrew Meiring as a secretary | |
30 Jul 2013 | TM01 | Termination of appointment of Andrew Cody as a director | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
23 Aug 2012 | AP01 | Appointment of Mr Andrew Cody as a director | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
05 Jan 2012 | CH03 | Secretary's details changed for Andrew Meiring on 1 October 2010 | |
21 Jun 2011 | AP01 | Appointment of Mr Ben Mcknight as a director | |
05 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
15 Dec 2010 | AD01 | Registered office address changed from Meiringwhitaker Riverway House Morcambe Road Lancaster Lancashire LA1 2RX England on 15 December 2010 | |
20 Nov 2009 | NEWINC |
Incorporation
|