BAYFIELDS (HARROGATE) 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 NewConfirmation statement made on 2025-06-11 with updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-29 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

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

22/05/2322 May 2023 Registered office address changed from The Fold Home Farm the Avenue Esholt Shipley West Yorkshire BD17 7RH England to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 2023-05-22

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

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, 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

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYSTON EDWARD BAYFIELD

View Document

30/09/1630 September 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

25/08/1625 August 2016 COMPANY NAME CHANGED M PROCTER LIMITED CERTIFICATE ISSUED ON 25/08/16

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM THE FOLD HOME FARM PARLIAMENT STREET HARROGATE NORTH YORKSHIRE HG1 2QZ ENGLAND

View Document

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028253410005

View Document

18/07/1618 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY JULIE PROCTER

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 16 PARLIAMENT STREET HARROGATE NORTH YORKSHIRE HG1 2QZ

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROCTER

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR ROYSTON EDWARD BAYFIELD

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/02/1622 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

27/08/1527 August 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

16/07/1416 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

12/07/1312 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PROCTER / 21/06/2013

View Document

21/06/1321 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE PROCTER / 21/06/2013

View Document

06/07/126 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

01/08/111 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/10

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PROCTER / 01/10/2009

View Document

08/07/108 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

19/02/1019 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/08

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 REGISTERED OFFICE CHANGED ON 17/06/07 FROM: 3 PARLIAMENT STREET HARROGATE HG1 2QU

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/06

View Document

14/04/0714 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 COMPANY NAME CHANGED PROCTER AND BROSGILL LIMITED CERTIFICATE ISSUED ON 02/02/06

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: ETON HOUSE 89 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1HE

View Document

18/01/0618 January 2006 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 £ IC 121898/121823 20/06/05 £ SR 75@1=75

View Document

01/04/051 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: THOMAS COOMBS & SON CENTURY HOUSE 29 CLARENDON ROAD LEEDS LS2 9PG

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/03

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/10/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/01

View Document

06/03/026 March 2002 £ IC 207696/121898 30/01/02 £ SR 85798@1=85798

View Document

02/01/022 January 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/12/0120 December 2001 DRAFT OF AGREEMENT 12/12/01

View Document

19/12/0119 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 30/10/99

View Document

01/08/001 August 2000 ALTER ARTICLES 18/07/00

View Document

01/08/001 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0014 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0027 April 2000 REMOVAL DIR 18/04/00

View Document

27/04/0027 April 2000 ALTERARTICLES18/04/00

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ALTER MEM AND ARTS 03/06/99

View Document

22/06/9922 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9922 June 1999 £ NC 100/207697 03/06/99

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 25/10/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 26/10/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 28/10/95

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 FULL ACCOUNTS MADE UP TO 29/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/08/9426 August 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94

View Document

17/06/9317 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

09/06/939 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information