BAY BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-13 with no updates |
10/02/2110 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
17/01/2017 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
21/01/1921 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | ADOPT ARTICLES 29/11/2018 |
17/12/1817 December 2018 | STATEMENT OF COMPANY'S OBJECTS |
06/12/186 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER FEATHER / 06/12/2018 |
06/12/186 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEIL FEATHER / 06/12/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES |
20/07/1820 July 2018 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
29/03/1829 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 07/08/2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/01/179 January 2017 | APPOINTMENT TERMINATED, SECRETARY SUSAN FEATHER |
09/01/179 January 2017 | APPOINTMENT TERMINATED, DIRECTOR SUSAN FEATHER |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
17/10/1617 October 2016 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN FEATHER |
16/10/1516 October 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2015 |
13/10/1513 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029674010003 |
28/09/1528 September 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
28/09/1528 September 2015 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM . MIDDLEGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3BN |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/01/1512 January 2015 | Annual return made up to 13 September 2014 with full list of shareholders |
17/10/1417 October 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2014 |
25/07/1425 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 029674010003 |
09/05/149 May 2014 | Annual return made up to 13 September 2013 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/08/1314 August 2013 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/09/1217 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/09/1116 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER FEATHER / 01/10/2009 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET FEATHER / 01/10/2009 |
27/10/1027 October 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC FEATHER / 01/10/2009 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/09/0922 September 2009 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 5 CHURCH COURT BOLTON-LE-SANDS CARNFORTH LANCASHIRE LA5 8EB |
22/09/0922 September 2009 | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
11/08/0911 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
23/09/0823 September 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
20/09/0720 September 2007 | RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
30/09/0530 September 2005 | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/11/0411 November 2004 | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
25/09/0325 September 2003 | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
04/10/024 October 2002 | RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS |
05/12/015 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
19/09/0119 September 2001 | RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS |
19/09/0119 September 2001 | DIRECTOR'S PARTICULARS CHANGED |
19/09/0119 September 2001 | DIRECTOR'S PARTICULARS CHANGED |
19/09/0119 September 2001 | DIRECTOR'S PARTICULARS CHANGED |
12/12/0012 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
03/11/003 November 2000 | RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS |
10/12/9910 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
08/09/998 September 1999 | RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS |
25/01/9925 January 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
30/10/9830 October 1998 | RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS |
02/12/972 December 1997 | FULL ACCOUNTS MADE UP TO 31/10/97 |
18/11/9718 November 1997 | RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS |
02/12/962 December 1996 | FULL ACCOUNTS MADE UP TO 31/10/96 |
18/09/9618 September 1996 | RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS |
01/12/951 December 1995 | FULL ACCOUNTS MADE UP TO 31/10/95 |
26/10/9526 October 1995 | RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS |
17/08/9517 August 1995 | PARTICULARS OF MORTGAGE/CHARGE |
11/05/9511 May 1995 | DIRECTOR RESIGNED |
30/09/9430 September 1994 | NEW DIRECTOR APPOINTED |
23/09/9423 September 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
23/09/9423 September 1994 | NEW DIRECTOR APPOINTED |
21/09/9421 September 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/09/9421 September 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
21/09/9421 September 1994 | REGISTERED OFFICE CHANGED ON 21/09/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
21/09/9421 September 1994 | NEW DIRECTOR APPOINTED |
13/09/9413 September 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BAY BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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