BAY TREE AUTOS LIMITED
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/02/157 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/02/142 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/02/133 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/02/125 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP JACKSON / 10/01/2010 |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
18/02/0818 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/02/076 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/04/0628 April 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
23/02/0523 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0510 February 2005 | REGISTERED OFFICE CHANGED ON 10/02/05 FROM: BEECH HOUSE, CHAPEL LANE KELSALL CHESHIRE CW6 0QS |
31/01/0531 January 2005 | 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