BAYFINCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HOUGHTON

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN BELSEY

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/12/185 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL HOUGHTON / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARKO ATIJAS / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRANCIS BELSEY / 01/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

10/07/1710 July 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR DARKO ATIJAS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 3A MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR ROBIN FRANCIS BELSEY

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BOSHER

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR KEITH MICHAEL HOUGHTON

View Document

08/09/148 September 2014 08/09/14 STATEMENT OF CAPITAL GBP 100

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BOSHER / 21/08/2014

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANGUS GOBLE

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR ANGUS JAMES MCDONALD GOBLE

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HILL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 2 MAYCROFT BICESTER OXON ENGLAND

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANGUS GOBLE

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED JOHN NEVILLE HILL

View Document

11/02/1311 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES MCDONALD GOBLE / 11/06/2012

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 11 PRIMROSE DRIVE BURE PARK BICESTER OXON OX26 3WP

View Document

21/02/1221 February 2012 21/02/12 STATEMENT OF CAPITAL GBP 2

View Document

21/02/1221 February 2012 STATEMENT BY DIRECTORS

View Document

21/02/1221 February 2012 SOLVENCY STATEMENT DATED 31/01/12

View Document

16/02/1216 February 2012 REDUCE ISSUED CAPITAL 31/01/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES MCDONALD GOBLE / 11/01/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BOSHER / 12/01/2012

View Document

07/02/127 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN JOSLIN

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB UNITED KINGDOM

View Document

02/03/112 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MCDONALD GOBLE / 13/01/2010

View Document

13/01/1013 January 2010 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