BAIT TECH LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Liquidators' statement of receipts and payments to 2024-08-25 |
30/10/2330 October 2023 | Liquidators' statement of receipts and payments to 2023-08-25 |
08/12/228 December 2022 | Appointment of a voluntary liquidator |
08/12/228 December 2022 | Removal of liquidator by court order |
01/11/221 November 2022 | Liquidators' statement of receipts and payments to 2022-08-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/05/1822 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/08/1515 August 2015 | APPOINTMENT TERMINATED, SECRETARY CAROLYN PRICE |
15/08/1515 August 2015 | DIRECTOR APPOINTED MRS HAYLEY ELLEN GOLDSMITH |
01/01/151 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM HALFE MOONE COTTAGE CHURCH STREET STOKE BY NAYLAND COLCHESTER ESSEX CO6 4QH |
10/01/1310 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
24/09/1124 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/01/1015 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/02/0815 February 2008 | RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/01/0711 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0711 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
12/01/0512 January 2005 | NEW DIRECTOR APPOINTED |
04/01/054 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
04/01/054 January 2005 | DIRECTOR RESIGNED |
04/01/054 January 2005 | DIRECTOR RESIGNED |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
26/01/0426 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
15/01/0315 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
18/02/0218 February 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
09/08/019 August 2001 | NEW SECRETARY APPOINTED |
09/08/019 August 2001 | NEW DIRECTOR APPOINTED |
24/04/0124 April 2001 | NEW DIRECTOR APPOINTED |
11/01/0111 January 2001 | SECRETARY RESIGNED |
11/01/0111 January 2001 | DIRECTOR RESIGNED |
29/12/0029 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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