BAYFIELDS AUDIOLOGY DORMANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

13/03/2413 March 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

17/05/2317 May 2023 Registered office address changed from The Fold Home Farm the Avenue Esholt West Yorkshire BD17 7RH to The Glasshouse the Avenue Esholt Shipley BD17 7RH on 2023-05-17

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS BOYES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED CHRIS BOYES

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON EDWARD BAYFIELD / 29/01/2020

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYFIELDS Y LIMITED

View Document

29/01/2029 January 2020 CESSATION OF ROYSTON EDWARD BAYFIELD AS A PSC

View Document

29/01/2029 January 2020 CESSATION OF CAROLINE BAYFIELD AS A PSC

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE BAYFIELD

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROYSTON EDWARD BAYFIELD / 14/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

08/08/188 August 2018 COMPANY NAME CHANGED BAYFIELDS (YEADON) LIMITED CERTIFICATE ISSUED ON 08/08/18

View Document

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

View Accounts

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045442940004

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

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

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/10/1422 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045442940004

View Document

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

View Accounts

24/10/1324 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 70 BACK LANE GUISELEY LEEDS WEST YORKSHIRE LS20 8EB UNITED KINGDOM

View Document

12/02/1312 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1312 February 2013 COMPANY NAME CHANGED KS OPTICIANS LIMITED CERTIFICATE ISSUED ON 12/02/13

View Document

26/10/1226 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE BARTLAM

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE BARTLAM

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM SUITE 2 MARKET FLAT LANE SCOTTON KNARESBOROUGH NORTH YORKSHIRE HG5 9JA UNITED KINGDOM

View Document

18/10/1018 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON EDWARD BAYFIELD / 25/09/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM ORNHAMS HALL BOROUGHBRIDGE YORK NORTH YORKSHIRE YO51 9JH

View Document

05/11/095 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR KATHRYN STOTT

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARRIE STOTT

View Document

11/08/0911 August 2009 DIRECTOR AND SECRETARY APPOINTED LOUISE MICHELLE BARTLAM

View Document

11/08/0911 August 2009 ENTER FINANCIAL DOCUMENTS 31/07/2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 93 HIGH STREET YEADON LEEDS LS19 7TA

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED ROYSTON EDWARD BAYFIELD

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRIE STOTT / 11/06/2008

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN STOTT / 11/06/2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS; AMEND

View Document

11/12/0711 December 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/10/03

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/12/0318 December 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 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