BAYTREE CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

14/04/2514 April 2025 Cessation of Katie Rose Muirhead as a person with significant control on 2023-01-12

View Document

25/11/2425 November 2024 Termination of appointment of Katie Rose Muirhead as a director on 2024-11-25

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

09/04/249 April 2024 Director's details changed for Miss Katie Rose Muirhead on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Mr Martin John Kempton on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

25/04/2325 April 2023 Director's details changed for Mr Martin John Kempton on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Miss Katie Rose Muirhead on 2023-04-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

11/11/2111 November 2021 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

11/11/2111 November 2021 Director's details changed for Mr Martin John Kempton on 2021-11-11

View Document

22/01/2122 January 2021 DIRECTOR APPOINTED MISS KATIE ROSE MUIRHEAD

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN KEMPTON / 18/12/2020

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MS KATIE ROSE WRIGHT / 18/12/2020

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 12 CHARLES BARNETT ROAD WINTERLEY SANDBACH CW11 4TT ENGLAND

View Document

12/11/2012 November 2020 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