BAYERTREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 Director's details changed for Miss Marina Louise Wallrock on 2025-02-01

View Document

12/09/2512 September 2025 Director's details changed for Oliver Spencer on 2025-02-01

View Document

12/09/2512 September 2025 Secretary's details changed for Miss Marina Louise Wallrock on 2025-02-01

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

09/10/249 October 2024 Registered office address changed from Oliver Spencer 62 Lambs Conduit Street London WC1N 3LW England to 58 Lambs Conduit Street London WC1N 3LW on 2024-10-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/04/202 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 19-21 PICCADILLY ARCADE JERMYN STREET LONDON SW1Y 6NH

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/03/1611 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/02/1527 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/05/1415 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VAINER

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR VICTOR ARCHUTOWSKI

View Document

03/04/143 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/1431 March 2014 31/03/14 STATEMENT OF CAPITAL GBP 164

View Document

31/03/1431 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/1431 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/1431 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/03/1315 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/02/1224 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/03/1118 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/02/1023 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ARCHUTOWSKI / 26/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN VAINER / 26/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARINA WALLROCK / 26/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SPENCER / 26/01/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARINA WALLROCK / 26/01/2010

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 NC INC ALREADY ADJUSTED 03/09/02

View Document

17/11/0317 November 2003 £ NC 100/500 03/09/02

View Document

17/11/0317 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/0317 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/01/9324 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/10/927 October 1992 AUDITOR'S RESIGNATION

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/06/9230 June 1992 REGISTERED OFFICE CHANGED ON 30/06/92 FROM: 15 GREVILLE STREET LONDON EC1N 8SQ

View Document

06/02/926 February 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9118 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

28/06/9128 June 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 REGISTERED OFFICE CHANGED ON 02/03/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

02/03/902 March 1990 ALTER MEM AND ARTS 16/02/90

View Document

02/03/902 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9026 January 1990 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