BAYTREE DEVELOPMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Accounts

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

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM SPENCER WOODS, UNIT 5, CONCEPT COURT KETTLESTRING LANE YORK YO30 4XF ENGLAND

View Document

23/10/1823 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 11 BURN BRIDGE OVAL, BURN BRIDGE HARROGATE NORTH YORKSHIRE HG3 1LR

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVIES / 01/05/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/05/112 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVIES / 15/04/2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD LONG

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: IVYDENE ARDLEIGH ROAD DEDHAM ESSEX CO7 6EQ

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/05/0515 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0327 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

24/02/0124 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/05/9722 May 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/05/945 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 15/04/92; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/08/915 August 1991 S386 DISP APP AUDS 24/06/91

View Document

20/05/9120 May 1991 RETURN MADE UP TO 15/04/91; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/02/9027 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/893 August 1989 REGISTERED OFFICE CHANGED ON 03/08/89 FROM: 19 MEADWAY LAWFORD MANNINGTREE ESSEX CO11 2EP

View Document

17/05/8917 May 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 65 PARSONS HEATH HARWICH ROAD COLCHESTER ESSEX CO4 3EP

View Document

06/12/886 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8810 August 1988 WD 23/06/88 AD 23/06/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

08/08/888 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/07/8827 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 COMPANY NAME CHANGED TOTALCHART LIMITED CERTIFICATE ISSUED ON 11/05/88

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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