BAITS DIRECT LIMITED

Company Documents

DateDescription
30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

27/04/1627 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DELIA JANE KNIGHT / 30/07/2015

View Document

31/07/1531 July 2015 SECRETARY'S CHANGE OF PARTICULARS / DELIA JANE KNIGHT / 30/07/2015

View Document

15/06/1515 June 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

26/03/1426 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

04/04/134 April 2013 SAIL ADDRESS CHANGED FROM:
BOUNDARY HOUSE 4 COUNTY PLACE
CHELMSFORD
ESSEX
CM2 0RE
UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM
GROUND FLR, BOUNDARY HSE 4 COUNTY PLACE
CHELMSFORD
ESSEX
CM2 0RE

View Document

13/03/1213 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/08/1111 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

15/03/1115 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/04/1013 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY SEAN KNIGHT

View Document

01/04/101 April 2010 DIRECTOR APPOINTED DELIA JANE KNIGHT

View Document

01/04/101 April 2010 SECRETARY APPOINTED DELIA JANE KNIGHT

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN KNIGHT

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY APPOINTED SEAN KNIGHT

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

18/02/0918 February 2009 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