BAYFIELDS Z LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMemorandum and Articles of Association

View Document

23/07/2523 July 2025 NewRegistration of charge 094467820031, created on 2025-07-21

View Document

05/03/255 March 2025 Registration of charge 094467820030, created on 2025-03-04

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

10/12/2410 December 2024 Registration of charge 094467820029, created on 2024-12-06

View Document

10/12/2410 December 2024 Registration of charge 094467820028, created on 2024-12-06

View Document

24/10/2424 October 2024 Registration of charge 094467820027, created on 2024-10-18

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Registration of charge 094467820026, created on 2024-08-16

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

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

View Accounts

10/10/2310 October 2023 Registration of charge 094467820025, created on 2023-10-06

View Document

10/10/2310 October 2023 Registration of charge 094467820024, created on 2023-10-09

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Registration of charge 094467820023, created on 2023-07-21

View Document

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

View Document

16/05/2316 May 2023 Registration of charge 094467820022, created on 2023-05-10

View Document

07/05/237 May 2023 Registration of charge 094467820021, created on 2023-05-04

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

04/01/234 January 2023 Appointment of Mr Mark Adam Shelton as a director on 2023-01-04

View Document

04/01/234 January 2023 Appointment of Mrs Charlotte Cook as a director on 2023-01-04

View Document

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

View Accounts

04/11/224 November 2022 Registration of charge 094467820020, created on 2022-11-01

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Registration of charge 094467820019, created on 2022-04-29

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

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

View Document

07/06/187 June 2018 ACQUISITION OF A CHARGE / CHARGE CODE 094467820014

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094467820013

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 SOLVENCY STATEMENT DATED 20/12/17

View Document

27/12/1727 December 2017 STATEMENT BY DIRECTORS

View Document

27/12/1727 December 2017 27/12/17 STATEMENT OF CAPITAL GBP 20

View Document

27/12/1727 December 2017 REDUCE ISSUED CAPITAL 20/12/2017

View Document

22/12/1722 December 2017 20/12/17 STATEMENT OF CAPITAL GBP 3500020

View Document

31/10/1731 October 2017 ACQUISITION OF A CHARGE / CHARGE CODE 094467820012

View Document

31/10/1731 October 2017 ACQUISITION OF A CHARGE / CHARGE CODE 094467820011

View Document

27/10/1727 October 2017 ACQUISITION OF A CHARGE / CHARGE CODE 094467820008

View Document

27/10/1727 October 2017 ACQUISITION OF A CHARGE / CHARGE CODE 094467820010

View Document

27/10/1727 October 2017 ACQUISITION OF A CHARGE / CHARGE CODE 094467820009

View Document

27/10/1727 October 2017 ACQUISITION OF A CHARGE / CHARGE CODE 094467820007

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094467820005

View Document

27/10/1727 October 2017 ACQUISITION OF A CHARGE / CHARGE CODE 094467820006

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094467820004

View Document

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

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094467820003

View Document

17/05/1717 May 2017 COMPANY NAME CHANGED BAYFIELDS (SOUTH) LIMITED CERTIFICATE ISSUED ON 17/05/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094467820002

View Document

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

View Document

30/09/1630 September 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

04/03/164 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094467820001

View Document

18/02/1518 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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