BAY CLASS YACHTS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

22/09/2322 September 2023 Change of details for Swale Marina Services Limited as a person with significant control on 2023-09-21

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/09/2311 September 2023 Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX on 2023-09-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/01/1614 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/01/1516 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/01/149 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/01/1311 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/01/1212 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MRS TANYA ALEXANDRA SMEDLEY

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY ANNE SMEDLEY

View Document

28/01/1128 January 2011 SECRETARY APPOINTED MRS TANYA ALEXANDRA SMEDLEY

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE SMEDLEY

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY ANNE SMEDLEY

View Document

19/01/1119 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUSSELL SMEDLEY / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE SMEDLEY / 01/10/2009

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE SMEDLEY / 25/10/2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: THAMES HOUSE ROMAN SQUARE SITTINGBOURE KENT ME10 4BJ

View Document

28/03/0328 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 AUDITOR'S RESIGNATION

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 COMPANY NAME CHANGED BAY CLASS YACHTS (KENT) LIMITED CERTIFICATE ISSUED ON 30/04/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 SECRETARY RESIGNED

View Document

08/09/968 September 1996 NEW SECRETARY APPOINTED

View Document

08/09/968 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 AUDITOR'S RESIGNATION

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 S386 DISP APP AUDS 04/01/93

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/01/934 January 1993 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