BAYFIELDS (WAKEFIELD) 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

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

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

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 2022-09-29 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 2021-09-29 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 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

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

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

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYFIELDS GROUP LIMITED

View Document

05/02/205 February 2020 CESSATION OF ROYSTON BAYFIELD AS A PSC

View Document

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082648210001

View Document

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

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

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

View Document

26/11/1526 November 2015 Annual return made up to 23 October 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

12/01/1512 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/1424 December 2014 SOLVENCY STATEMENT DATED 18/12/14

View Document

24/12/1424 December 2014 REDUCE ISSUED CAPITAL 18/12/2014

View Document

24/12/1424 December 2014 24/12/14 STATEMENT OF CAPITAL GBP 20

View Document

24/12/1424 December 2014 STATEMENT BY DIRECTORS

View Document

23/12/1423 December 2014 18/12/14 STATEMENT OF CAPITAL GBP 60020

View Document

12/11/1412 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082648210001

View Document

12/12/1312 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 70 BACK LANE GUISELEY LEEDS WEST YORKSHIRE LS20 8EB UNITED KINGDOM

View Document

18/07/1318 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1318 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 20

View Document

04/02/134 February 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

23/10/1223 October 2012 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