BAYVIEW DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

25/08/2525 August 2025 NewDirector's details changed for Mrs Angela Marie Sharples on 2025-03-10

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

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

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

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

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM CENTRAL BUILDINGS RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AP

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARIE SHARPLES / 12/08/2019

View Document

15/08/1915 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SHARPLES / 12/08/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARIE SHARPLES

View Document

24/08/1724 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SHARPLES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 SAIL ADDRESS CREATED

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM CENTRAL BUILDING RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AP

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM DENEHURST 180 LANCASTER ROAD CARNFORTH LANCASHIRE LA5 9EF ENGLAND

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM CENTRAL BUILDING RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AP UNITED KINGDOM

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 16 WHALLEY BANKS, KING STREET BLACKBURN LANCASHIRE BB2 1NU

View Document

21/08/1221 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

17/05/1017 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1017 May 2010 COMPANY NAME CHANGED BAYVIEW HOLIDAYS LTD CERTIFICATE ISSUED ON 17/05/10

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SHARPLES / 30/09/2006

View Document

14/09/0914 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN SHARPLES / 30/09/2006

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 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