E M BAYLISS AND PARTNERS LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Appointment of a voluntary liquidator

View Document

19/10/2419 October 2024 Registered office address changed from The Studio 17 Victoria Gardens Lichfield Staffordshire WS13 8BG England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2024-10-19

View Document

19/10/2419 October 2024 Declaration of solvency

View Document

19/10/2419 October 2024 Resolutions

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

22/04/2422 April 2024 Termination of appointment of Vernon Hunt as a director on 2024-04-19

View Document

22/03/2422 March 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

14/07/2314 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

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

View Accounts

22/07/1922 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

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

View Accounts

06/06/186 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN MORLEY

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON HUNT / 01/04/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON HUNT / 01/04/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

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

View Accounts

18/09/1718 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD EZARD

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY EZARD

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT MORLEY

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 30/09/14 STATEMENT OF CAPITAL GBP 450.00

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM SUITE 3 GEORGIAN MEWS 24A BIRD STREET LICHFIELD STAFFS WS13 6PR

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
SUITE 3 GEORGIAN MEWS
24A BIRD STREET
LICHFIELD
STAFFS
WS13 6PR

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MRS LISA JOANNE MORLEY

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

05/12/135 December 2013 01/11/13 STATEMENT OF CAPITAL GBP 300

View Document

05/12/135 December 2013 ALTER ARTICLES 01/11/2013

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR VERNON HUNT

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR SCOTT MORLEY

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD EZARD

View Document

21/04/1121 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / LESLEY PATRICIA EZARD / 28/02/2011

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM STUDIO 3 BEEHIVE FARM LULLINGTON ROAD ROSLISTON SWADLINCOTE DERBYSHIRE DE12 8HZ

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY EZARD / 02/04/2010

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 78 UPPER ST JOHN STREET LICHFIELD STAFFORDSHIRE WS14 9DX

View Document

28/10/0928 October 2009 SECRETARY APPOINTED LESLEY PATRICIA EZARD

View Document

17/10/0917 October 2009 APPOINTMENT TERMINATED, DIRECTOR NIGEL MORLEY

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY EZARD

View Document

19/12/0819 December 2008 SECRETARY APPOINTED RICHARD ANTHONY EZARD

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: 37,THE FRIARY LICHFIELD STAFFORDSHIRE WS13 6QH

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 SECRETARY RESIGNED

View Document

15/03/9615 March 1996 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