BAYFIELDS (BARNARD CASTLE) DORMANT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

13/03/2413 March 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

22/05/2322 May 2023 Registered office address changed from The Fold Home Farm the Avenue Esholt Shipley BD17 7RH England to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 2023-05-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS BOYES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED CHRIS BOYES

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYFIELDS (BARNARD CASTLE) HOLDINGS LIMITED

View Document

29/01/2029 January 2020 CESSATION OF ROYSTON EDWARDS BAYFIELDS AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

30/08/1730 August 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

25/08/1725 August 2017 CESSATION OF SIDNEY ROBERT MOTTERSHEAD AS A PSC

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYSTON EDWARDS BAYFIELDS

View Document

20/01/1720 January 2017 COMPANY NAME CHANGED ROBERT MOTTERSHEAD OPTOMETRIST LIMITED CERTIFICATE ISSUED ON 20/01/17

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042468700001

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 12 MARKET PLACE BARNARD CASTLE COUNTY DURHAM DL12 8ND

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR ROYSTON EDWARD BAYFIELD

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIDNEY MOTTERSHEAD

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET SMITH

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/10/0927 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

29/04/0929 April 2009 CURRSHO FROM 31/08/2009 TO 30/06/2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY MOTTERSHEAD / 28/09/2007

View Document

03/09/083 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/09/0227 September 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

05/07/015 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company