BAUMYCE LTD
Company Documents
| Date | Description | 
|---|---|
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended | 
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended | 
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off | 
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off | 
| 19/07/2419 July 2024 | Registered office address changed from Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2024-07-19 | 
| 24/06/2424 June 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 18/01/2418 January 2024 | Confirmation statement made on 2023-12-22 with no updates | 
| 23/10/2323 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 05/03/235 March 2023 | Confirmation statement made on 2022-12-22 with no updates | 
| 12/01/2312 January 2023 | Registered office address changed from 13 Russell Avenue March PE15 8EL to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE on 2023-01-12 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 24/12/2124 December 2021 | Confirmation statement made on 2021-12-22 with no updates | 
| 27/09/2127 September 2021 | Micro company accounts made up to 2021-04-05 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 | 
| 05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES | 
| 17/06/2017 June 2020 | PREVSHO FROM 31/12/2020 TO 05/04/2020 | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 24/03/2024 March 2020 | CESSATION OF MELANIE DANIELLE GOLDING AS A PSC | 
| 05/03/205 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIXON NOLLA JR. | 
| 19/02/2019 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MELANIE GOLDING | 
| 19/02/2019 February 2020 | DIRECTOR APPOINTED MR NIXON NOLLA JR | 
| 30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 10 DAISY DRIVE WEST BROMWICH B71 3RD UNITED KINGDOM | 
| 23/12/1923 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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