BAY TREE PR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-19 with updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/06/238 June 2023 | Total exemption full accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-19 with updates |
21/04/2321 April 2023 | Cessation of Peter Michael Geoffrey Dabrowa as a person with significant control on 2022-07-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Registered office address changed from Building 1000 Cambridge Research Park Waterbeach Select... CB25 9PD United Kingdom to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 2023-03-29 |
27/03/2327 March 2023 | Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach Select... CB25 9PD on 2023-03-27 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM GEORGE COURT BARTHOLOMEW'S WALK ELY CAMBRIDGESHIRE CB7 4JW |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
27/04/1827 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS LAUREN NATALIE DOOL / 06/04/2016 |
27/04/1827 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS GEMMA KATE WILSON / 06/04/2016 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN NATALIE DOOL / 13/09/2017 |
27/09/1727 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS LAUREN NATALIE DOOL / 13/09/2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
20/04/1520 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA KATE WILSON / 26/09/2013 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/09/1418 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN NATALIE COX / 16/09/2014 |
02/05/142 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN NATALIE COX / 14/02/2014 |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA KATE FULLER / 26/09/2013 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
08/04/138 April 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
19/10/1219 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN NATALIE COX / 28/04/2011 |
19/10/1219 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA KATE FULLER / 19/04/2012 |
04/05/124 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN NATALIE COX / 28/03/2012 |
08/11/118 November 2011 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 41 ST. MARYS STREET ELY CAMBRIDGESHIRE CB7 4HF ENGLAND |
19/04/1119 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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