I & B AYLIFFE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-22 with updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-22 with updates |
13/11/2313 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-22 with updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-22 with updates |
22/12/2122 December 2021 | Change of details for Mr Darren Ayliffe as a person with significant control on 2021-12-20 |
20/12/2120 December 2021 | Director's details changed for Mr Darren Ian Leigh Ayliffe on 2021-12-20 |
20/12/2120 December 2021 | Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB United Kingdom to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 2021-12-20 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Change of details for Ms Lisa Boyd as a person with significant control on 2021-12-20 |
20/12/2120 December 2021 | Director's details changed for Ms Lisa Boyd on 2021-12-20 |
23/11/2123 November 2021 | Second filing of Confirmation Statement dated 2021-03-22 |
23/11/2123 November 2021 | Change of details for a person with significant control |
22/11/2122 November 2021 | Appointment of Mr Darren Ian Leigh Ayliffe as a director on 2021-09-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | Confirmation statement made on 2021-03-22 with updates |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
28/04/2028 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA BOYD |
28/04/2028 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN AYLIFFE |
22/04/2022 April 2020 | CESSATION OF IAN COLIN AYLIFFE AS A PSC |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
22/04/2022 April 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN AYLIFFE |
22/04/2022 April 2020 | APPOINTMENT TERMINATED, SECRETARY IAN AYLIFFE |
22/04/2022 April 2020 | DIRECTOR APPOINTED LISA BOYD |
14/04/2014 April 2020 | CESSATION OF IAN COLIN AYLIFFE AS A PSC |
14/04/2014 April 2020 | CESSATION OF DARREN AYLIFFE AS A PSC |
14/04/2014 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN COLIN AYLIFFE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
09/03/179 March 2017 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 3 NORTHUMBERLAND BUILDINGS BATH SOMERSET BA1 2JB |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 29 GAY STREET BATH BATH AND NORTH EAST SOMERSET BA1 2NT |
11/04/1411 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
14/01/1314 January 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM AYLIFFE |
16/11/1216 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
20/04/1220 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/04/1114 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
07/04/117 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
23/08/1023 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN COLIN AYLIFFE / 01/10/2009 |
26/03/1026 March 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY AYLIFFE / 01/10/2009 |
11/06/0911 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
24/03/0924 March 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
06/05/086 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
18/04/0818 April 2008 | RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS |
07/06/077 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
04/04/064 April 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
03/05/053 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
05/04/055 April 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
16/04/0416 April 2004 | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
05/06/035 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
11/04/0311 April 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
25/04/0225 April 2002 | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
29/05/0129 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/05/0129 May 2001 | DIRECTOR RESIGNED |
29/05/0129 May 2001 | SECRETARY RESIGNED |
29/05/0129 May 2001 | NEW DIRECTOR APPOINTED |
29/05/0129 May 2001 | REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
29/05/0129 May 2001 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
09/04/019 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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