Advanced company searchLink opens in new window

BAYLHAM GREATEST LTD

Company number 09228719

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)
28 Jul 2016 AD01 Registered office address changed from 11 Little Green Bradley Stoke Bristol BS32 9DX United Kingdom to 47 Sandringham Road Stoke Gifford Bristol BS34 8PZ on 28 July 2016
27 Apr 2016 AA Micro company accounts made up to 30 September 2015
25 Nov 2015 AP01 Appointment of Luke Kovacs as a director on 4 November 2015
24 Nov 2015 AD01 Registered office address changed from Flat 40, Lady Eleanor Court Drayton Road Abingdon OX14 5RJ to 11 Little Green Bradley Stoke Bristol BS32 9DX on 24 November 2015
24 Nov 2015 TM01 Termination of appointment of Christopher Charman as a director on 4 November 2015
02 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
22 Apr 2015 AP01 Appointment of Christopher Charman as a director on 17 April 2015
22 Apr 2015 AD01 Registered office address changed from 11 Vauxhall Road Wigan WN1 3LU United Kingdom to Flat 40, Lady Eleanor Court Drayton Road Abingdon OX14 5RJ on 22 April 2015
22 Apr 2015 TM01 Termination of appointment of William Pardy as a director on 17 April 2015
27 Nov 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Vauxhall Road Wigan WN1 3LU on 27 November 2014
27 Nov 2014 TM01 Termination of appointment of Terence Dunne as a director on 21 November 2014
27 Nov 2014 AP01 Appointment of William Pardy as a director on 21 November 2014
22 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-22
  • GBP 1