BAY TREE BROADSTAIRS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/07/2511 July 2025 Registered office address changed from Bay Tree Hotel 12 Eastern Esplanade Broadstairs Kent CT10 1DR to Dunkirk Industrial Park London Road Dunkirk ME13 9LG on 2025-07-11

View Document

11/07/2511 July 2025 Change of details for Mr Robert Dalip Stone as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 Secretary's details changed for Mr Robert Dalip Stone on 2025-07-11

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/03/2412 March 2024 Registration of charge 038960060008, created on 2024-02-22

View Document

12/03/2412 March 2024 Registration of charge 038960060009, created on 2024-02-22

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/01/2411 January 2024 Notification of Robert Dalip Stone as a person with significant control on 2023-11-06

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-17 with updates

View Document

11/01/2411 January 2024 Cessation of Alistair Roy Dixon as a person with significant control on 2023-11-06

View Document

11/01/2411 January 2024 Termination of appointment of Alistair Roy Dixon as a secretary on 2023-11-06

View Document

11/01/2411 January 2024 Appointment of Mr Robert Dalip Stone as a secretary on 2023-11-06

View Document

11/01/2411 January 2024 Termination of appointment of Alistair Roy Dixon as a director on 2023-11-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/02/222 February 2022 Registration of charge 038960060007, created on 2022-01-28

View Document

01/02/221 February 2022 Registration of charge 038960060006, created on 2022-01-28

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/01/219 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/01/2023 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

21/11/1921 November 2019 PREVSHO FROM 31/12/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038960060005

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038960060004

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038960060002

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038960060001

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038960060003

View Document

30/03/1930 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038960060003

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 01/01/17 STATEMENT OF CAPITAL GBP 100

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038960060002

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038960060001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHATTON

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD WHATTON

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR ROBERT DALIP STONE

View Document

14/05/1514 May 2015 SECRETARY APPOINTED MR ALISTAIR ROY DIXON

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET WHATTON

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR ALISTAIR ROY DIXON

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 28 OLD GREEN ROAD BROADSTAIRS KENT CT10 3BP

View Document

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL WHATTON / 28/04/2015

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/01/135 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/01/103 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WHATTON / 03/01/2010

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 COMPANY NAME CHANGED THE BAY TREE HOTEL LIMITED CERTIFICATE ISSUED ON 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

29/12/9929 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 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