BAYVIEW DEVELOPMENTS (WOOLSBRIDGE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-08 with updates

View Document

16/01/2416 January 2024 Cessation of James Thomas Roberts as a person with significant control on 2023-08-24

View Document

16/01/2416 January 2024 Cessation of David Kenneth Vaughn as a person with significant control on 2023-08-24

View Document

06/11/236 November 2023 Registration of charge 131893450005, created on 2023-11-02

View Document

03/11/233 November 2023 Registration of charge 131893450004, created on 2023-11-02

View Document

12/10/2312 October 2023 Certificate of change of name

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Registered office address changed from 31-33 Commercial Road Poole BH14 0HU England to The Old Exchange 521 Wimborne Road East Ferndown BH22 9NH on 2023-08-24

View Document

24/08/2324 August 2023 Appointment of Mr William Lewin Buckler as a director on 2023-08-18

View Document

24/08/2324 August 2023 Termination of appointment of Bradley Kieran Paul Cheer as a director on 2023-08-18

View Document

24/08/2324 August 2023 Current accounting period shortened from 2024-02-28 to 2023-09-30

View Document

24/08/2324 August 2023 Cessation of William James Coppin as a person with significant control on 2023-08-18

View Document

24/08/2324 August 2023 Cessation of Bradley Kieran Paul Cheer as a person with significant control on 2023-08-18

View Document

24/08/2324 August 2023 Notification of Bayview Developments (South) Limited as a person with significant control on 2023-08-18

View Document

24/08/2324 August 2023 Satisfaction of charge 131893450001 in full

View Document

24/08/2324 August 2023 Termination of appointment of William James Coppin as a director on 2023-08-18

View Document

24/08/2324 August 2023 Termination of appointment of James Thomas Roberts as a director on 2023-08-18

View Document

24/08/2324 August 2023 Termination of appointment of David Kenneth Vaughan as a director on 2023-08-18

View Document

23/08/2323 August 2023 Registration of charge 131893450003, created on 2023-08-18

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-02-28

View Document

07/08/237 August 2023 Satisfaction of charge 131893450002 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Director's details changed for Mr David Kenneth Vaughn on 2021-02-09

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

22/02/2222 February 2022 Change of details for Bradley Kieran Paul Cheer as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mr William James Coppin as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mr James Thomas Roberts as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mr David Kenneth Vaughn as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Bradley Kieran Paul Cheer on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr David Kenneth Vaughn on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr James Thomas Roberts on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr William James Coppin on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr James Thomas Roberts on 2022-02-08

View Document

22/02/2222 February 2022 Registered office address changed from 14 Purewell Christchurch Dorset BH23 1EP United Kingdom to 33-31 Commercial Road Poole BH14 0HU on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from 33-31 Commercial Road Poole BH14 0HU England to 31-33 Commercial Road Poole BH14 0HU on 2022-02-22

View Document

09/02/219 February 2021 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