BAYEUX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

13/05/2513 May 2025 Change of details for Terrence Leonard Hack as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Change of details for Martin George Halfhide as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Secretary's details changed for Martin George Halfhide on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Martin George Halfhide on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Terrence Leonard Hack on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from C/O B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-05-13

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

15/05/2415 May 2024 Director's details changed for Martin George Halfhide on 2024-05-10

View Document

15/05/2415 May 2024 Director's details changed for Terrence Leonard Hack on 2024-05-10

View Document

15/05/2415 May 2024 Secretary's details changed for Martin George Halfhide on 2024-05-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/01/2110 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VALLIS

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BERNARD / 13/05/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / ROBIN BERNARD / 13/05/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/10/1911 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/10/1823 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BERNARD / 30/05/2017

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / ROBIN BERNARD / 30/05/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/12/171 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE HALFHIDE / 01/05/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BERNARD / 01/05/2015

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MARTIN GEORGE HALFHIDE / 01/05/2015

View Document

10/06/1510 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED STEPHEN VALLIS

View Document

14/05/1414 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

09/05/119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BERNARD / 20/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE HALFHIDE / 20/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE LEONARD HACK / 20/04/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIS

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR LEE ROUSE

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTER

View Document

27/04/0927 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/05/0815 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

06/05/086 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/03/0814 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 SHARES AGREEMENT OTC

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/048 March 2004 £ NC 8000/1000000 12/0

View Document

08/03/048 March 2004 NC INC ALREADY ADJUSTED 12/02/04

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

09/08/039 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 NC INC ALREADY ADJUSTED 15/10/01

View Document

25/03/0225 March 2002 £ NC 1000/8000 15/10/01

View Document

20/02/0220 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 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