- Company Overview for BAYWIN SERVICES LIMITED (07428920)
- Filing history for BAYWIN SERVICES LIMITED (07428920)
- People for BAYWIN SERVICES LIMITED (07428920)
- More for BAYWIN SERVICES LIMITED (07428920)
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) |
---|---|---|---|
16 Feb 2025 | AD01 | Registered office address changed from 63 Green Farm Close Chesterfield S40 4UQ England to C/O 18 Moorefield Way Moorfield Way Great Stukeley Huntingdon PE28 4AW on 16 February 2025 | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
14 Jan 2024 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
08 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 May 2023 | AD01 | Registered office address changed from 2 Old Stone Bridge Codnor Park, Ironville Nottingham NG16 5NE England to 63 Green Farm Close Chesterfield S40 4UQ on 10 May 2023 | |
29 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
18 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
06 Dec 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
23 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
31 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
31 Aug 2019 | PSC01 | Notification of Peter Frederick Baldwin as a person with significant control on 31 May 2019 | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
01 Jan 2019 | TM01 | Termination of appointment of Stephanie Bayley as a director on 1 January 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
20 Dec 2018 | PSC07 | Cessation of Stephanie Bayley as a person with significant control on 31 October 2018 | |
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
20 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Aug 2016 | AD01 | Registered office address changed from Unit 4, Plot 27 Terminus Road Chandler Road Chichester West Sussex PO19 8UE to 2 Old Stone Bridge Codnor Park, Ironville Nottingham NG16 5NE on 29 August 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|