Advanced company searchLink opens in new window

BAY AND GREY LIMITED

Company number 11505720

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)
29 Oct 2024 CS01 Confirmation statement made on 13 October 2024 with updates
11 Oct 2024 PSC07 Cessation of Paul John Venus-Bishop as a person with significant control on 3 October 2024
11 Oct 2024 PSC02 Notification of Dsk Farming Limited as a person with significant control on 3 October 2024
11 Oct 2024 PSC07 Cessation of Katie Jayne Venus-Bishop as a person with significant control on 3 October 2024
05 Sep 2024 CS01 Confirmation statement made on 8 August 2024 with updates
25 Aug 2024 AD02 Register inspection address has been changed from 7 st Peters Walk Great Totham Essex CM9 8XL United Kingdom to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG
23 Aug 2024 PSC04 Change of details for Paul John Venus-Bishop as a person with significant control on 8 August 2018
23 Aug 2024 CH01 Director's details changed for Paul Venus-Bishop on 8 August 2018
23 Aug 2024 CH03 Secretary's details changed for Paul Venus-Bishop on 8 August 2018
23 Aug 2024 AD03 Register(s) moved to registered inspection location 7 st Peters Walk Great Totham Essex CM9 8XL
22 May 2024 AA Micro company accounts made up to 31 August 2023
21 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
18 May 2023 AA Micro company accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
31 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
08 Aug 2020 AA Micro company accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
19 Aug 2019 PSC07 Cessation of Dean Andrew Flowers as a person with significant control on 4 April 2019
19 Aug 2019 AD03 Register(s) moved to registered inspection location 7 st Peters Walk Great Totham Essex CM9 8XL
19 Aug 2019 AD02 Register inspection address has been changed to 7 st Peters Walk Great Totham Essex CM9 8XL
16 Aug 2019 PSC01 Notification of Katie Jayne Venus-Bishop as a person with significant control on 4 April 2019
06 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-04