BAY VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Termination of appointment of David Morgan as a director on 2025-02-13

View Document

12/02/2512 February 2025 Appointment of Mr Simon Jon Parfitt as a director on 2025-02-06

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

08/08/248 August 2024 Appointment of Mr Michael Hardingham as a director on 2024-08-07

View Document

05/08/245 August 2024 Micro company accounts made up to 2023-11-30

View Document

13/05/2413 May 2024 Termination of appointment of Robert Stuart Thomas as a director on 2024-05-13

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

10/07/2310 July 2023 Registered office address changed from Castle House High Street Ammanford SA18 2NB Wales to 9 Chapel Street Mumbles Swansea West Glamorgan SA3 4NH on 2023-07-10

View Document

10/07/2310 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/05/2220 May 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

20/07/2120 July 2021 Termination of appointment of Thomas David Huw Rees as a director on 2021-06-30

View Document

19/07/2119 July 2021 Appointment of Mr David Morgan as a director on 2021-06-30

View Document

16/06/2116 June 2021 Termination of appointment of Richard Lewis Treweek Roberts as a director on 2021-04-30

View Document

16/06/2116 June 2021 Appointment of Mrs Gaynor Wynne Price as a director on 2021-04-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-28 with updates

View Document

25/03/2125 March 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR MORAG JONES

View Document

05/05/205 May 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/07/194 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

10/06/1910 June 2019 NOTIFICATION OF PSC STATEMENT ON 29/05/2017

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 15 OVERLAND ROAD OVERLAND ROAD MUMBLES SWANSEA SA3 4LP WALES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/08/186 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CESSATION OF ASPECT DEVELOPMENTS (WALES) LTD AS A PSC

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 42 RHOSMAEN STREET LLANDEILO DYFED SA19 6HD WALES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/09/178 September 2017 CURREXT FROM 31/05/2017 TO 30/11/2017

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MS MORAG JONES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR ROBERT STUART THOMAS

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR WILLIAM GWYNNE HOWELL

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MS JANET MARSHALL-PEREZ

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR THOMAS DAVID HUW REES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MS RHIAN ELERI RICHARDS

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR RICHARD LEWIS TREWEEK ROBERTS

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR HYWEL RICHARDS

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

03/03/173 March 2017 01/06/16 STATEMENT OF CAPITAL GBP 7

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR ASPECT DEVELOPMENTS (WALES) LTD

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM ASPECT DEVELOPMENTS (WALES) LTD LLWYN HELYG, WAUNFARLAIS ROAD LLANDYBIE AMMANFORD SA18 3NG UNITED KINGDOM

View Document

02/08/162 August 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/05/1528 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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