BAYFIELDS (WAKEFIELD) DORMANT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/09/2424 September 2024 | Micro company accounts made up to 2023-12-31 |
| 23/09/2423 September 2024 | Confirmation statement made on 2024-09-21 with no updates |
| 13/03/2413 March 2024 | Certificate of change of name |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
| 13/09/2313 September 2023 | Micro company accounts made up to 2022-12-31 |
| 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 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
| 27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
| 21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 01/05/201 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRIS BOYES |
| 20/03/2020 March 2020 | DIRECTOR APPOINTED CHRIS BOYES |
| 05/02/205 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYFIELDS GROUP LIMITED |
| 05/02/205 February 2020 | CESSATION OF ROYSTON BAYFIELD AS A PSC |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
| 18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
| 05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 25/11/1725 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
| 07/11/177 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082648210001 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
| 13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 26/11/1526 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/01/1512 January 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 24/12/1424 December 2014 | SOLVENCY STATEMENT DATED 18/12/14 |
| 24/12/1424 December 2014 | REDUCE ISSUED CAPITAL 18/12/2014 |
| 24/12/1424 December 2014 | 24/12/14 STATEMENT OF CAPITAL GBP 20 |
| 24/12/1424 December 2014 | STATEMENT BY DIRECTORS |
| 23/12/1423 December 2014 | 18/12/14 STATEMENT OF CAPITAL GBP 60020 |
| 12/11/1412 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
| 01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 17/01/1417 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082648210001 |
| 12/12/1312 December 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
| 18/07/1318 July 2013 | 12/07/13 STATEMENT OF CAPITAL GBP 20 |
| 18/07/1318 July 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 18/07/1318 July 2013 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 70 BACK LANE GUISELEY LEEDS WEST YORKSHIRE LS20 8EB UNITED KINGDOM |
| 04/02/134 February 2013 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
| 23/10/1223 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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